2014 -- S 2044

========

LC003337

========

     STATE OF RHODE ISLAND

IN GENERAL ASSEMBLY

JANUARY SESSION, A.D. 2014

____________

A N   A C T

TO VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF DUNN'S

CORNERS FIRE DEPARTMENT

     

     Introduced By: Senator Dennis L.Algiere

     Date Introduced: January 09, 2014

     Referred To: Placed on the Senate Consent Calendar

     It is enacted by the General Assembly as follows:

1

     SECTION 1. The time within which Dunn’s Corners Fire Department, incorporated in

2

1944, shall file the reports for the years 1996, 1997, 1998, 1999, 2000, 2001, 2002, 2003, 2004,

3

2005, 2006, 2007, 2008, 2009, 2010, 2011, 2012, and 2013 as required under the provisions of §

4

7-6-90 of the general laws of Rhode Island, 1984, is hereby extended to the 31st day of December,

5

A.D., 2014, the reports which it should have filed in the said years and shall pay to the secretary

6

of state the filing fees therefor, having previously thereto paid to the general treasurer for the use

7

of the state such sum as the attorney general shall decide be paid by such corporation as a

8

compromise for the penalty or penalties for its failure to file such reports then the forfeiture or

9

revocation of the charter of said corporation shall thereupon, to wit, upon the filing of said reports

10

and the payment of said fees, be vacated and said corporation shall thereupon be entitled to all of

11

the privileges, benefits and powers and subject to the same duties and liabilities as though no

12

forfeiture or revocation of its said charter had taken place.

13

     SECTION 2. This act shall take effect upon passage.

========

LC003337

========

 

LC003337 - Page 1 of 1