Name: | NEW ENGLAND FARM WORKERS' COUNCIL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Nov 1974 (50 years ago) |
Identification Number: | 000025138 |
Principal Address: | 11 - 13 HAMPDEN STREET, SPRINGFIELD, MA, 01103, USA |
Purpose: | EMPLOYMENT AND TRAINING FOR MIGRANT FARM WORKERS |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THOMAS A. HANLEY, ESQ. | Agent | ONE WEST EXCHANGE STREET 3RD FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DANIEL KNAPIK | PRESIDENT | 43 E. SILVER STREET WESTFIELD, MA 01085 USA |
Name | Role | Address |
---|---|---|
BETH CHAGUE | TREASURER | 87 COMMONWEALTH AVE PITTSFIELD, MA 01201 USA |
Name | Role | Address |
---|---|---|
JORGE COLON | CLERK | 10 BEAUMONT AVENUE CHICOPEE, MA 01013 USA |
Name | Role | Address |
---|---|---|
JOSE CLAUDIO | VICE PRESIDENT | 100 CLAYTON AVENUE SPRINGFIELD, MA 01107 USA |
Name | Role | Address |
---|---|---|
MARK MULLAN | DIRECTOR | 82 GREEN LANE SPRINGFIELD, MA 01107 USA |
NORMAN ROLDAN | DIRECTOR | 26 MIDDLE STREET SPRINGFIELD, MA 01104 USA |
SEAN DORANTES | DIRECTOR | 10 HASKINS ROAD SO. WINDSOR, CT 06095 USA |
Number | Name | File Date |
---|---|---|
202451883610 | Annual Report | 2024-04-22 |
202339472480 | Annual Report | 2023-07-14 |
202338498580 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202209335910 | Annual Report | 2022-02-03 |
202105210410 | Annual Report | 2021-11-19 |
202101432230 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202077289360 | Annual Report | 2020-11-24 |
201909066810 | Annual Report | 2019-08-02 |
201868460900 | Annual Report | 2018-06-04 |
201751456940 | Annual Report | 2017-10-12 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State