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 |
Name | Role | Address |
---|---|---|
DONNA M. WOOD | Agent | 51 SOUTHWEST AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
BERYL BORDEN | PRESIDENT | 4 SWAMP ROAD LITTLE COMPTON, RI 02871 USA |
Name | Role | Address |
---|---|---|
DONNA WOOD | TREASURER | 51 SOUTHWEST AVENUE JAMESTOWN, RI 02835 US |
Name | Role | Address |
---|---|---|
KAREN MENEZES | SECRETARY | 73 MIDDLE ROAD PORTSMOUTH, RI 02871 US |
Name | Role | Address |
---|---|---|
GRACE KINNUNEN | VICE PRESIDENT | 141 LOCUST TERRACE PORTSMOUTH, RI 02871 US |
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 |
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