Search icon

SOCIETY OF SOIL SCIENTISTS OF SOUTHERN NEW ENGLAND

Headquarter

Company Details

Name: SOCIETY OF SOIL SCIENTISTS OF SOUTHERN NEW ENGLAND
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Dec 1979 (45 years ago)
Identification Number: 000029203
ZIP code: 02881
County: Washington County
Principal Address: 1 GREENHOUSE ROAD ROOM 112, KINGSTON, RI, 02881, USA
Purpose: TECHNICAL MEETING, BOARD MEETINGS

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SOCIETY OF SOIL SCIENTISTS OF SOUTHERN NEW ENGLAND, CONNECTICUT 0105177 CONNECTICUT

Agent

Name Role Address
JAMES D. TURENNE Agent 35 BUOY STREET, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
DEBBIE SURABIAN PRESIDENT 344 MERROW RD TOLLAND, CT 06084 USA

TREASURER

Name Role Address
DONALD PARIZEK TREASURER 70 TRASK ROAD WILLINGTON, CT 06279 USA

SECRETARY

Name Role Address
JACOB ISLEIB SECRETARY 344 MERROW RD TOLLAND, CT 06084 US

DIRECTOR

Name Role Address
MARGARET WASHBURN DIRECTOR 19 WOLF DEN ROAD POMFRET CENTER, CT 06259 USA
JIM MCMANUS DIRECTOR 25 CHURCH HILL ROAD NEWTOWN, CT 06470 USA
ARTHUR ALLEN DIRECTOR 102 GROVE STREET WORCESTER, MA 01605 USA

Filings

Number Name File Date
202446553340 Annual Report 2024-02-16
202327450050 Annual Report 2023-02-03
202209782390 Annual Report 2022-02-09
202198645690 Annual Report 2021-06-25
202042236430 Annual Report 2020-06-15
201902730420 Annual Report 2019-07-09
201864345490 Annual Report 2018-05-09
201743776030 Annual Report 2017-05-29
201602703760 Annual Report 2016-07-29
201566560470 Annual Report 2015-08-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD AG1535P100018 2010-08-09 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_AG1535P100018_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 4800.00
Current Award Amount 4800.00
Potential Award Amount 4800.00

Description

Title "GOLD" SPONSOR OF 2010 NATIONAL WORKSHOP ON SUBAQUEOUS SOILS
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient SOCIETY OF SOIL SCIENTISTS OF SOUTHERN NEW ENGLAND
UEI UUWURYJYTJG6
Legacy DUNS 056316800
Recipient Address 35 BUOY ST, JAMESTOWN, NEWPORT, RHODE ISLAND, 028352414, UNITED STATES

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State