Name: | NATHANAEL GREENE MONUMENT FOUNDATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 15 Aug 2012 (13 years ago) |
Date of Dissolution: | 17 Sep 2020 (5 years ago) |
Date of Status Change: | 17 Sep 2020 (5 years ago) |
Identification Number: | 000792443 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 1035 MAIN STREET, COVENTRY, RI, 02816, USA |
Purpose: | TO ERECT AND MAINTAIN A STATUARY MONUMENT IN HONOR OF MAJOR GENERAL NATHANAEL GREENE AT THE VILLAGE OF ANTHONY, TOWN OF COVENTRY, STATE OF RHODE ISLAND. ALSO STATUS 501(C)(3) OF THE IRS CODE |
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 |
---|---|---|
ARTHUR G. CAPALDI, ESQ. | Agent | 1035 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
JOEL JOHNSON | PRESIDENT | 164 GOUGH AVENUE COVENTRY, RI 02916 USA |
Name | Role | Address |
---|---|---|
RODNEY R. BAILLARGEON MR. | TREASURER | 46 LEIGHAS LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ROBERT A. DIPADUA SR. | VICE PRESIDENT | 62 LAUREL AVENUE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ARTHUR G. CAPALDI MR. | DIRECTOR | 1035 MAIN STREET COVENTRY, RI 02816 USA |
SHEILA M. KANE MS. | DIRECTOR | 58 INDIAN TRAIL COVENTRY, RI 02816 USA |
R. DAVID GERVAIS MR. | DIRECTOR | 300 ABBOTTS CROSSING ROAD COVENTRY, RI 02816 USA |
JEAN CASSIERE MS. | DIRECTOR | 2510 HARTFORD AVENUE JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202055709280 | Annual Report - Amended | 2020-09-17 |
202055709370 | Articles of Dissolution | 2020-09-17 |
202051040260 | Annual Report | 2020-08-31 |
201996570160 | Annual Report | 2019-06-13 |
201868840450 | Annual Report | 2018-06-07 |
201744746140 | Annual Report | 2017-06-02 |
201602339130 | Annual Report | 2016-07-18 |
201563305100 | Annual Report | 2015-06-11 |
201438883450 | Annual Report | 2014-05-12 |
201331648840 | Articles of Amendment | 2013-12-06 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State