Search icon

Church of the Immaculate Conception, of Pawtucket, Rhode Island

Company Details

Name: Church of the Immaculate Conception, of Pawtucket, Rhode Island
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 May 1876 (149 years ago)
Identification Number: 000029001
ZIP code: 02860
County: Providence County
Principal Address: 103 PINE STREET, PAWTUCKET, RI, 02860, USA
Purpose: CATHOLIC CHURCH AFFAIRS

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REV. BRENDAN J. ROWLEY-ADMINISTRATOR Agent 103 PINE STREET, PAWTUCKET, RI, 02860, USA

DIRECTOR

Name Role Address
REV. BRENDAN J. ROWLEY DIRECTOR 103 PINE STREET PAWTUCKET, RI 02860 USA
REV. MSGR. ALBERT KENNEY DIRECTOR ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA
JAMES SHANAGHAN DIRECTOR 40 MARBURY AVE. PAWTUCKET, RI 02860 USA
MARGARET A SHEEHY DIRECTOR 109 BLAISDELL ST. PAWTUCKET, RI 02860 USA

PRESIDENT

Name Role Address
REV. MSGR. ALBERT KENNEY PRESIDENT ONE CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
REV. BRENDAN J ROWLEY TREASURER 103 PINE ST. PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
REV. BRENDAN J ROWLEY SECRETARY 103 PINE ST. PAWTUCKET, RI 02860 USA

Filings

Number Name File Date
202446463540 Annual Report 2024-02-06
202444568940 Annual Report - Amended 2024-01-23
202328704170 Annual Report 2023-02-14
202224649340 Statement of Change of Registered/Resident Agent 2022-11-07
202212828290 Annual Report 2022-03-14
202212828010 Statement of Change of Registered/Resident Agent 2022-03-14
202198315610 Annual Report 2021-06-14
202042122670 Annual Report 2020-06-12
201997168050 Annual Report 2019-06-14
201870877550 Annual Report 2018-06-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State