Name: | Basketball Association of Rhode Island Churches (BARIC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Jan 2012 (13 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000765943 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | 3 ARMAND WAY, SCITUATE, RI, 02831, USA |
Purpose: | TO PROVIDE A SAFE, FUN AND INSTRUCTIONAL ENVIRONMENT FOR CHILDREN TO GAIN THE UNDERSTANDING OF BASKETBALL AND GOOD SPORTSMANSHIP AND RELATED ACTIVITIES |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEVE MEGRDICHIAN | Agent | 95 CHICORY LANE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
STEVE MEGRDICHIAN | PRESIDENT | 95 CHICORY LANE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
STEVE MEGRDICHIAN | TREASURER | 95 CHICORY LANE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
PETER MANIS | SECRETARY | 3 COLD SPRING ROAD BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
BRYAN DONALD | VICE PRESIDENT | 204 TANNER AVENUE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
PETER MANIS | DIRECTOR | 3 COLD SPRING ROAD BARRINGTON, RI 02806 USA |
STEVE MEGRDICHIAN | DIRECTOR | 95 CHICORY LANE CRANSTON, RI 02921 USA |
BRYAN DONALD | DIRECTOR | 204 TANNER AVE WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202196266860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191735550 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201908172620 | Annual Report | 2019-07-29 |
201866450110 | Annual Report | 2018-05-21 |
201743821730 | Annual Report | 2017-05-30 |
201729339370 | Annual Report | 2017-01-02 |
201627565880 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201562485380 | Annual Report | 2015-06-05 |
201441898610 | Annual Report | 2014-06-25 |
201322262390 | Annual Report | 2013-06-07 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State