Name: | Eastern Hockey Federation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jun 2014 (11 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000950839 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 45 COUNTRY LANE, WARWICK, RI, 02886, USA |
Purpose: | CERTAIN ADMINISTRATIVE FUNCTIONS SUCH AS SCHEDULING AND BILLING |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASTERN HOCKEY FEDERATION INC 401K PLAN | 2018 | 200995375 | 2019-10-18 | EASTERN HOCKEY FEDERATION. INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-18 |
Name of individual signing | DEBRA MADDEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 711300 |
Sponsor’s telephone number | 4017420700 |
Plan sponsor’s address | 45 COUNTRY LANE, WARWICK, RI, 02886 |
Signature of
Role | Plan administrator |
Date | 2018-09-20 |
Name of individual signing | DEBRA MADDEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 711300 |
Sponsor’s telephone number | 4017420700 |
Plan sponsor’s address | 45 COUNTRY LANE, WARWICK, RI, 02886 |
Signature of
Role | Plan administrator |
Date | 2017-09-21 |
Name of individual signing | JENNIFER BUCKLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 711300 |
Sponsor’s telephone number | 4017420700 |
Plan sponsor’s address | 45 COUNTRY LANE, WARWICK, RI, 02886 |
Signature of
Role | Plan administrator |
Date | 2016-08-02 |
Name of individual signing | JENNIFER BUCKLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JEROME BUCKLEY | PRESIDENT | 45 COUNTRY LANE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
RICHARD GALLANT | DIRECTOR | PO BOX 439 DUNSTABLE, MA 01827 USA |
Number | Name | File Date |
---|---|---|
202044018070 | Agent Resigned | 2020-06-29 |
202032404210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927057850 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201867769040 | Statement of Change of Registered/Resident Agent Office | 2018-05-30 |
201867767640 | Annual Report | 2018-05-30 |
201867768160 | Annual Report | 2018-05-30 |
201867768430 | Annual Report | 2018-05-30 |
201867768610 | Annual Report | 2018-05-30 |
201867856290 | Reinstatement | 2018-05-30 |
201692199340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State