Name: | Rhode Island College Cooperative Preschool |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 Jun 1977 (48 years ago) |
Date of Dissolution: | 17 May 2024 (a year ago) |
Date of Status Change: | 17 May 2024 (a year ago) |
Identification Number: | 000030841 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 600 MOUNT PLEASANT AVE, PROVIDENCE, RI, 02908, USA |
Purpose: | A DAYCARE |
Historical names: |
The Co-operative Playgroup |
NAICS
624410 Child Day Care ServicesThis industry comprises establishments primarily engaged in providing day care of infants or children. These establishments generally care for preschool children, but may care for older children when they are not in school and may also offer pre-kindergarten and/or kindergarten educational programs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STUDENT COMMUNITY GOVT. | Agent | RHODE ISLAND COLLEGE 600 MOUNT PLEASANT AVENUE, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
ANA HERNANDEZ | PRESIDENT | 13 FAIRVIEW ST PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
KEERTHI VASUPALLI | TREASURER | 33 MCMILLEN STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
ALLISON NOONAN | SECRETARY | 44 GRAND AVE PAWTUCKET, RI 02861 USA |
Name | Role | Address |
---|---|---|
MAUREEN HANSCOM-LONG | ASSISTANT PRESIDENT | 94 HOLMES RD WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
CAROLYN SHIELDS | DIRECTOR | 454 GREENVILLE AVE JOHNSTON, RI 02919 USA |
REBECCA WINFIELD | DIRECTOR | 4 CHURCH STREET GREEVNILLE, RI 02828 USA |
BRIAN STEVENS | DIRECTOR | 4 LANTERN LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CAROLYN SHIELDS MRS | PRESIDENT/DIRECTOR | 454 GREENVILLE AVE JOHNSTON, RI 02908 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-12-13 | The Co-operative Playgroup | Rhode Island College Cooperative Preschool |
Number | Name | File Date |
---|---|---|
202454495180 | Articles of Dissolution | 2024-05-17 |
202445012910 | Annual Report | 2024-01-30 |
202326171280 | Annual Report | 2023-01-19 |
202208970680 | Annual Report | 2022-02-01 |
202198247470 | Annual Report | 2021-06-15 |
202041825860 | Annual Report | 2020-06-10 |
201994440500 | Annual Report | 2019-05-28 |
201864038770 | Annual Report | 2018-05-07 |
201745036510 | Annual Report | 2017-06-08 |
201600756650 | Annual Report | 2016-06-28 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State