LA 084 |
2018 -- S 2850 Enacted 06/13/2018 |
A N A C T |
TO VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF TUCKERTOWN FIRE DEPARTMENT, INC. |
Introduced By: Senator V. Susan Sosnowski |
Date Introduced: May 03, 2018 |
It is enacted by the General Assembly as follows: |
SECTION 1. The time within which Tuckertown Fire Department, Inc., incorporated on |
May 27, 1980, shall file the reports for the years 1986, 1987, 1988, 1989, 1990, 1991, 1992, |
1993, 1994, 1995, 1996, 1997, 1998, 1999, 2000, 2001, 2002, 2003, 2004, 2005, 2006, 2007, |
2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016, 2017, and 2018, as required under the |
provisions of ยง 7-6-90 of the general laws of Rhode Island, 1956, is hereby extended to the 31st |
day of December, A.D., 2018, if said corporation shall file in the office of the secretary of state |
before December 31, 2018, the reports which it should have filed in the said years and shall pay |
to the secretary of state the filing fees therefor, having previously thereto paid to the general |
treasurer for the use of the state such sum as the attorney general shall decide should be paid by |
said corporation as a compromise for the penalty or penalties for its failure to file such reports |
then the forfeiture or revocation of the charter of said corporation shall thereupon, to wit, upon |
the filing of said reports and the payment of said fees, be vacated and said corporation shall |
thereupon be entitled to all of the privileges, benefits and powers and subject to the same duties |
and liabilities as though no forfeiture or revocation of its said charter had taken place. |
SECTION 2. This act shall take effect upon passage. |
======== |
LC005477 |
======== |