Name: | Human Services Development, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jun 1984 (41 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000007887 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 31 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA |
Purpose: | PROVISION OF SOCIAL SERVICES |
NAICS: | 624110 - Child and Youth Services |
Name | Role | Address |
---|---|---|
SUSAN CROSS | Agent | 70 LAUREL AVENUE, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
MARTIN SINNOTT | PRESIDENT | 31 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JACQUELINE MAZZA | VICE PRESIDENT OF FINANCE | 18 WHITWELL AVENUE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202199621800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196723200 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034997350 | Annual Report | 2020-02-24 |
201999456290 | Annual Report | 2019-06-26 |
201859165230 | Annual Report | 2018-02-27 |
201729551420 | Annual Report | 2017-01-05 |
201589669200 | Annual Report | 2015-12-23 |
201451379530 | Annual Report | 2014-12-18 |
201432415800 | Annual Report | 2014-01-06 |
201310210260 | Annual Report | 2013-01-23 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State