Search icon

Eastern Rhode Island Cooperative Extension Service

Company Details

Name: Eastern Rhode Island Cooperative Extension Service
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Sep 1946 (78 years ago)
Date of Dissolution: 18 Feb 2015 (10 years ago)
Date of Status Change: 18 Feb 2015 (10 years ago)
Identification Number: 000026699
ZIP code: 02835
County: Newport County
Principal Address: 51 SOUTHWEST AVE, JAMESTOWN, RI, 02835, USA
Purpose: EDUCATION

Agent

Name Role Address
DONNA M. WOOD Agent 51 SOUTHWEST AVENUE, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
BERYL BORDEN PRESIDENT 4 SWAMP ROAD LITTLE COMPTON, RI 02871 USA

TREASURER

Name Role Address
DONNA WOOD TREASURER 51 SOUTHWEST AVENUE JAMESTOWN, RI 02835 US

SECRETARY

Name Role Address
KAREN MENEZES SECRETARY 73 MIDDLE ROAD PORTSMOUTH, RI 02871 US

VICE PRESIDENT

Name Role Address
GRACE KINNUNEN VICE PRESIDENT 141 LOCUST TERRACE PORTSMOUTH, RI 02871 US

DIRECTOR

Name Role Address
KAREN MENEZES DIRECTOR 73 MIDDLE ROAD PORTSMOUTH, RI 02871 USA
GRACE KINNUNEN DIRECTOR 141 LOCUST TERRACE PORTSMOUTH, RI 02871 US
BERYL BORDEN DIRECTOR 4 SWAMP ROAD LITTLE COMPTON, RI 02871 US
DONNA WOOD DIRECTOR 51 SOUTHWEST AVENUE JAMESTOWN, RI 02835 US

Filings

Number Name File Date
201555183330 Revocation Certificate For Failure to File the Annual Report for the Year 2015-02-18
201449649610 Revocation Notice For Failure to File An Annual Report 2014-11-06
201327511420 Annual Report 2013-09-02
201294489380 Annual Report 2012-07-03
201180912570 Annual Report 2011-07-05
201064289800 Annual Report 2010-06-25
200947941020 Annual Report 2009-06-30
200812060230 Annual Report 2008-06-18

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State