Name: | Manchester Hall, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 May 1942 (83 years ago) |
Identification Number: | 000028192 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 585 WASHINGTON STREET, PROVIDENCE, RI, 02816, USA |
Purpose: | CHARITABLE 501(C)3 116 |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GREGORY R. ENOS | Agent | 266 BUTTONWOODS AVE, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ALBERT CAPOBIANCO JR. | PRESIDENT | 281 KNOLLWOOD AVE CRANSTON, RI 02910-5129 US |
Name | Role | Address |
---|---|---|
WILLIAM SCOTT ALGER | TREASURER | 43 HUNTERS CROSSING DR. COVENTRY, RI 02816 US |
Name | Role | Address |
---|---|---|
GREGORY ROBERT ENOS | SECRETARY | 266 BUTTONWOODS AVE. WARWICK, RI 02886 US |
Name | Role | Address |
---|---|---|
RANDY W BOONE | VICE PRESIDENT | 93 COLVINTOWN RD. COVENTRY, RI 02816 US |
Name | Role | Address |
---|---|---|
GREGORY ENOS | OTHER OFFICER | PROVIDENCE, RH UNI |
Name | Role | Address |
---|---|---|
RANDY WAYNE BOONE | DIRECTOR | 93 COLVINTOWN RD. COVENTRY, RI 02816 US |
ALBERT CAPOBIANCO JR | DIRECTOR | 281 KNOLLWOOD AVE. CRANSTON, RI 02910 US |
DOUGLAS LEAVENS | DIRECTOR | 156 ROCK HILL RD. COVENTRY, RI 02816 US |
Number | Name | File Date |
---|---|---|
202444853910 | Annual Report | 2024-01-27 |
202326913060 | Annual Report | 2023-01-30 |
202221023440 | Annual Report | 2022-07-11 |
202220519250 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202105034700 | Articles of Amendment | 2021-11-16 |
202104890820 | Statement of Change of Registered/Resident Agent | 2021-11-09 |
202104635430 | Annual Report | 2021-11-04 |
202104635980 | Annual Report | 2021-11-04 |
202104636130 | Annual Report | 2021-11-04 |
202104635250 | Reinstatement | 2021-11-04 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State