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
========