Search icon

The Key Program Incorporated

Company Details

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.

Industry & Business Activity

NAICS

624110 Child and Youth Services

This 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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
EDWARD D. FELDSTEIN, ESQ. Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
TAMMY MELLO PRESIDENT 8 PONDVIEW AVENUE PEMBROKE, MA 02359 USA

TREASURER

Name Role Address
HOWARD COREY TREASURER 204 PROSPECT STREET SOUTH EASTON, MA 02375 USA

DIRECTOR

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

SECRETARY

Name Role Address
JAMES A. MUSGRAVE ESQ. SECRETARY 10 WEYBOSSET ST, STE 800 PROVIDENCE, RI 02903 USA

Filings

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