Name: | Sons and Daughters of Erin, Pawtucket RI. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Apr 2013 (12 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000798058 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 84 GREELEY STREET, PAWTUCKET, RI, 02861, USA |
Purpose: | TO PROMOTE AND APPRECIATION OF IRISH AND IRISH AMERICAN HISTORY, CULTURE, LITERATURE, ART, MUSIC AND LANGUAGE. |
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 |
---|---|---|
CHRISTOPHER MCDONALD | Agent | 84 GREELEY STREET, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MCDONALD | PRESIDENT | 84 GREELEY STREET PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
KATHERINE ARCHAMBAULT | TREASURER | 42 KINSMAN ST CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
SUSAN MCDONALD | SECRETARY | 84 GREELEY ST PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
MICHAEL LAFOND | VICE PRESIDENT | 190 LITTLEFIELD ST PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
SUSAN MCDONALD | DIRECTOR | 84 GREELEY STREET PAWTUCKET, RI 02861 USA |
CHRISTOPHER MCDONALD | DIRECTOR | 84 GREELEY STREET PAWTUCKET, RI 02861 USA |
MICHAEL LAFOND | DIRECTOR | 190 LITTLEFIELD ST PAWTUCKET, RI 02861 USA |
KATHERINE ARCHAMBAULT | DIRECTOR | 42 KINSMAN ST CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
202105414250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101337580 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202043011180 | Annual Report | 2020-06-22 |
201902008150 | Annual Report | 2019-07-06 |
201870699260 | Annual Report | 2018-06-26 |
201858651310 | Annual Report | 2018-02-20 |
201857327720 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201699763580 | Annual Report | 2016-06-03 |
201564733010 | Annual Report | 2015-07-10 |
201439165140 | Articles of Amendment | 2014-05-14 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State