Name | Role | Address |
---|---|---|
BARBARA ANDREWS | Agent | 651 NATICK AVENUE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
DON HAYDEN | DIRECTOR | 906 TOURTELOT HILL ROAD NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
ED BAKER | PRESIDENT | 11 WASHINGTON STREET WAKEFIELD, RI 02879 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-03-09 | Northern Rhode Island Extension Service, Inc. | NRI Cooperative Extension, Inc. |
Number | Name | File Date |
---|---|---|
201291861800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288718740 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201062634620 | Annual Report | 2010-05-25 |
200946143650 | Annual Report | 2009-06-03 |
200834186860 | Annual Report | 2008-08-29 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State