Search icon

ECD Screamin Demons

Company Details

Name: ECD Screamin Demons
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Sep 2013 (12 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000830997
ZIP code: 02861
County: Providence County
Purpose: TO PROVIDE COMPETITIVE BASEBALL FOR YOUTH BOYS
Fictitious names: PAWTUCKET BOYS BASEBALL LEAGUE (trading name, 2014-01-13 - )
Principal Address: Google Maps Logo 63 GLORIA STREET, PAWTUCKET, RI, 02861, USA

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SCOTT R. COOPER Agent 63 GLORIA ST, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
SCOTT R COOPER PRESIDENT 63 GLORIA ST PAWTUCKET, RI 02861 USA

TREASURER

Name Role Address
CHRISTINE L COOPER TREASURER 63 GLORIA ST PAWTUCKET, RI 02861 USA

SECRETARY

Name Role Address
SIGNE L COOPER SECRETARY 445 WILLISTON WAY PAWTUCKET, RI 02861 USA

VICE PRESIDENT

Name Role Address
RAYMOND C COOPER VICE PRESIDENT 445 WILLISTON WAY PAWTUCKET, RI 02861 USA

DIRECTOR

Name Role Address
CATHERINE M COOPER DIRECTOR 4 BELLA AVE PAWTUCKET, RI 02861 USA
SCOTT R. COOPER DIRECTOR 63 GLORIA ST PAWTUCKET, RI 02861 US
CHRISTINE L. COOPER DIRECTOR 63 GLORIA ST PAWTUCKET, RI 02861 USA
SIGNE L. COOPER DIRECTOR 445 WILLISTON WAY PAWTUCKET, RI 02861 USA
MICHAEL W. COOPER DIRECTOR 4 BELLA AVE PAWTUCKET, RI 02861 USA
RAYMOND C. COOPER JR DIRECTOR 445 WILLISTON WAY PAWTUCKET, RI 02861 USA

Filings

Number Name File Date
201989758540 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985462540 Revocation Notice For Failure to File An Annual Report 2019-01-30
201747251830 Annual Report 2017-07-11
201699852770 Annual Report 2016-06-05
201561202320 Annual Report 2015-04-24

Date of last update: 31 May 2025

Sources: Rhode Island Department of State