Search icon

Bay Meadows Association, Inc.

Company Details

Name: Bay Meadows Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Apr 2014 (11 years ago)
Identification Number: 000927061
ZIP code: 02837
County: Newport County
Principal Address: 14 MOORINGS WAY, LITTLE COMPTON, RI, 02837, USA
Purpose: OWNERSHIP, CARE, MAINTENANCE, REPAIR AND RESTORATION OF A PRIVATE RIGHT-OF-WAY KNOWN AS MOORINGS WAY, RUNNING NORTHERLY FROM SHAW ROAD TO A CUL-DE-SAC, TOWN OF LITTLE COMPTON, RI
Fictitious names: BAY MEADOWS ASSOCIATION (trading name, 2015-09-29 - )
THE BAY MEADOWS ASSOCIATION (trading name, 2015-09-29 - )

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SARAH O. ANGELL Agent 14 MOORINGS WAY, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
ANTHONY RISICA PRESIDENT 44 HIGH RIDGE CIRCLE FRANKLIN , MA 02038 USA

TREASURER

Name Role Address
JESSICA ANGELL MOORE TREASURER 1 CHAISSON ROAD NEWBURYPORT, MA 01950 USA

SECRETARY

Name Role Address
JESSICA ANGELL MOORE SECRETARY 1 CHAISSON ROAD NEWBURYPORT, MA 01950 USA

VICE PRESIDENT

Name Role Address
ANNETTE LADD VICE PRESIDENT 6 MOORINGS WAY LITTLE COMPTON, RI 02837 USA

DIRECTOR

Name Role Address
ANTHONY RISICA DIRECTOR 44 HIGH RIDGE CIRCLE FRANKLIN, MA 02038 USA
ANNETTE LADD DIRECTOR 6 MOORINGS WAY LITTLE COMPTON, RI 02837 USA
JESSICA ANGELL MOORE DIRECTOR 1 CHAISSON ROAD NEWBURYPORT, MA 01950 USA

Filings

Number Name File Date
202452231410 Annual Report 2024-04-23
202331979400 Annual Report 2023-03-29
202215647690 Annual Report 2022-04-25
202198679280 Annual Report 2021-06-25
202041919190 Annual Report - Amended 2020-06-11
202041830710 Annual Report 2020-06-11
201900068020 Annual Report 2019-06-27
201870269490 Annual Report 2018-06-22
201746230340 Annual Report 2017-06-27
201600991420 Annual Report 2016-06-23

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State