Name: | BENEVOLENT CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Jan 1945 (80 years ago) |
Identification Number: | 000002271 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 32 BEAUMONT STREET, RUMFORD, RI, 02916, USA |
Purpose: | REAL ESTATE MANAGEMENT 116 |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WALTER C. HUNTER | Agent | 32 BEAUMONT STREET, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
WALTER C HUNTER | PRESIDENT | 32 BEAUMONT STREET RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
JAMES H HAHN | TREASURER | 60 AGAWAM PARK RD RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
PETER HUNT | SECRETARY | 8 COOKE STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
KINNAIRD HOWLAND | VICE PRESIDENT | 55A HIGH STREET SOUTH DARTMOUTH, MA 02748 USA |
Name | Role | Address |
---|---|---|
THOMAS P GODDARD | DIRECTOR | 12 LEROY AVENUE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202450148080 | Annual Report | 2024-04-04 |
202339188660 | Statement of Change of Registered/Resident Agent Office | 2023-07-09 |
202339188480 | Annual Report | 2023-07-09 |
202337977040 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202209091410 | Annual Report | 2022-02-02 |
202193655360 | Annual Report | 2021-03-06 |
202033423120 | Annual Report | 2020-01-30 |
201987487820 | Annual Report | 2019-02-25 |
201859355730 | Annual Report | 2018-02-28 |
201734732740 | Annual Report | 2017-02-25 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State