Name: | Burrillville Men's Softball League, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Mar 2012 (13 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000789133 |
ZIP code: | 02859 |
County: | Providence County |
Principal Address: | 303 CHURCH STREET, PASCOAG, RI, 02859, USA |
Purpose: | MENS RECREATIONAL SOFTBALL LEAGUE |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES T. RICHARDS, SR. | Agent | 303 CHURCH STREET, PASCOAG, RI, 02859, USA |
Name | Role | Address |
---|---|---|
JAMES RICHARD | PRESIDENT | 303 CHURCH STREET PASCOAG, RI 02859 USA |
Name | Role | Address |
---|---|---|
JOSHUA KIMATION | DIRECTOR | 26 BLACKINTON DRIVE CHEPACHET, RI 02814 USA |
CHRISTOPHER MARSHALL | DIRECTOR | 318 LAKE DRIVE CHEPACHET, RI 02814 USA |
GILBERT LEFORT | DIRECTOR | 29 BRIAR DRIVE MILFORD, MA 01757 USA |
Number | Name | File Date |
---|---|---|
202032399570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927061280 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201862729940 | Annual Report | 2018-04-24 |
201738679960 | Annual Report | 2017-03-24 |
201738680380 | Annual Report | 2017-03-24 |
201738679050 | Reinstatement | 2017-03-24 |
201737515250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627602350 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201561274110 | Annual Report | 2015-04-29 |
201451451100 | Annual Report | 2014-12-22 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State