Name: | The Key Program Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Nov 1980 (44 years ago) |
Identification Number: | 000022793 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | C/O EDWARD D. FELDSTEIN 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Purpose: | TO OPERATE AND MAINTAIN CENTERS TO ASSIST YOUNG PEOPLE IN TROUBLE. |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649395583 | 2007-03-20 | 2020-08-22 | 670 OLD CONNECTICUT PATH, FRAMINGHAM, MA, 017014548, US | 623 ATWELLS AVE, SUITE 201-D, PROVIDENCE, RI, 029097403, US | |||||||||||||||||||||||||
|
Phone | +1 508-877-3690 |
Phone | +1 401-861-2680 |
Fax | 4017516641 |
Authorized person
Name | MRS. MARCIA ALLEN |
Role | ADMINISTRATIVE SUPERVISOR |
Phone | 4018612680 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
State | RI |
Is Primary | No |
Taxonomy Code | 322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility |
State | RI |
Is Primary | No |
Name | Role | Address |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
TAMMY MELLO | PRESIDENT | 8 PONDVIEW AVENUE PEMBROKE, MA 02359 USA |
Name | Role | Address |
---|---|---|
HOWARD COREY | TREASURER | 204 PROSPECT STREET SOUTH EASTON, MA 02375 USA |
Name | Role | Address |
---|---|---|
EDWARD D. FELDSTEIN ESQ. | DIRECTOR | 350 TABER AVENUE PROVIDENCE, RI 02906 US |
JOSEPH G. IMBRIANI | DIRECTOR | 160 FEDERAL STREET, 20TH FL. BOSTON, MA 02110 US |
WILLIAM G. LYTTLE | DIRECTOR | P.O. BOX 122 EASTON, MA 02334 US |
HOWARD COREY | DIRECTOR | 204 PROSPECT STREET SOUTH EASTON, MA 02375 USA |
HOPE H. STRAUGHAN | DIRECTOR | 200 THE RIVERWAY BOSTON, MA 02215 USA |
TAMMY MELLO | DIRECTOR | 8 PONDVIEW AVENUE PEMBROKE, MA 02359 USA |
MARIIE-ELENA J. AHERN | DIRECTOR | 60 BROOKWOOD ROAD WAKEFIELD, RI 02879 USA |
RONALD ARDINE | DIRECTOR | 2000 WEST PARK DR, STE 250 WESTBOROUGH, MA 01581 USA |
DINO MANCINI | DIRECTOR | 2000 WEST PARK DR, STE 250 WESTBOROUGH, MA 01581 USA |
MICHAEL WORONKA | DIRECTOR | 2000 WEST PARK DR, STE 250 WESTBOROUGH, MA 01581 USA |
Name | Role | Address |
---|---|---|
JAMES A. MUSGRAVE ESQ. | SECRETARY | 10 WEYBOSSET ST, STE 800 PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202446955810 | Annual Report | 2024-02-21 |
202326842270 | Annual Report | 2023-01-30 |
202208883250 | Annual Report | 2022-01-31 |
202197868270 | Annual Report | 2021-06-07 |
202040544780 | Annual Report | 2020-05-20 |
201993080220 | Annual Report | 2019-05-14 |
201864348680 | Annual Report | 2018-05-09 |
201744004150 | Annual Report | 2017-06-01 |
201629250360 | Statement of Change of Registered/Resident Agent Office | 2016-12-30 |
201699667040 | Annual Report | 2016-06-01 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State