Search icon

Sons and Daughters of Erin, Pawtucket RI.

Company Details

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 (4 years ago)
Date of Status Change: 29 Nov 2021 (4 years ago)
Identification Number: 000798058
ZIP code: 02861
County: Providence County
Purpose: TO PROMOTE AND APPRECIATION OF IRISH AND IRISH AMERICAN HISTORY, CULTURE, LITERATURE, ART, MUSIC AND LANGUAGE.
Principal Address: Google Maps Logo 84 GREELEY STREET, PAWTUCKET, RI, 02861, USA

Industry & Business Activity

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

Agent

Name Role Address
CHRISTOPHER MCDONALD Agent 84 GREELEY STREET, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
CHRISTOPHER MCDONALD PRESIDENT 84 GREELEY STREET PAWTUCKET, RI 02861 USA

TREASURER

Name Role Address
KATHERINE ARCHAMBAULT TREASURER 42 KINSMAN ST CUMBERLAND, RI 02864 USA

SECRETARY

Name Role Address
SUSAN MCDONALD SECRETARY 84 GREELEY ST PAWTUCKET, RI 02861 USA

VICE PRESIDENT

Name Role Address
MICHAEL LAFOND VICE PRESIDENT 190 LITTLEFIELD ST PAWTUCKET, RI 02861 USA

DIRECTOR

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

Filings

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

Date of last update: 31 May 2025

Sources: Rhode Island Department of State