Search icon

Saint George Maronite Catholic Church, Inc.

Company Details

Name: Saint George Maronite Catholic Church, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Jun 1976 (49 years ago)
Identification Number: 000029424
ZIP code: 02920
County: Providence County
Purpose: RELIGIOUS JANUARY SESSION 1976
Historical names: Saint George Maronite Church
Principal Address: Google Maps Logo 1493 CRANSTON STREET, CRANSTON, RI, 02920, USA

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
REVEREND ANTOINE SAAB Agent 1493 CRANSTON STREET, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
MOST REVERENT GREGORY J. MANSOUR PRESIDENT 109 REMSEN STREET BROOKLYN, NY 11201 USA

TREASURER

Name Role Address
REVEREND ANTOINE SAAB TREASURER 1493 CRANSTON STREET CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
CHORBISHOP MICHAEL G. THOMAS SECRETARY 109 REMSEN STREET BROOKLYN, NY 11201 USA

VICE PRESIDENT

Name Role Address
CHORBISHOP MICHAEL G. THOMAS VICE PRESIDENT 109 REMSEN STREET BROOKLYN, NY 11201 USA

DIRECTOR

Name Role Address
MOST REVERENT GREGORY J. MANSOUR DIRECTOR 109 REMSEN STREET BROOKLYN, NY 11201 USA
CHORBISHOP MICHAEL G. THOMAS DIRECTOR 109 REMSEN STREET BROOKLYN, NY 11201 USA
REVEREND ANTOINE SAAB DIRECTOR 1493 CRANSTON STREET CRANSTON, RI 02920 USA
ELIAS AYOUB DIRECTOR 51 DONNA DRIVE CRANSTON, RI 02921 USA
CHRISTOPHER THOMAS DIRECTOR 42 FOREST VIEW DRIVE NORTH PROVIDENCE, RI 02904 USA

Events

Type Date Old Value New Value
Name Change 2023-09-22 Saint George Maronite Church Saint George Maronite Catholic Church, Inc.

Filings

Number Name File Date
202457503080 Annual Report 2024-06-30
202455793140 Revocation Notice For Failure to File An Annual Report 2024-06-17
202343354680 Certificate of Correction 2023-12-13
202343165420 Statement of Change of Registered/Resident Agent 2023-12-04
202343163840 Annual Report - Amended 2023-12-04

Date of last update: 17 May 2025

Sources: Rhode Island Department of State