Search icon

James L. Maher Center

Company Details

Name: James L. Maher Center
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jan 1967 (58 years ago)
Identification Number: 000031822
ZIP code: 02842
County: Newport County
Principal Address: 906 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA
Purpose: ASSIST INDIVIDUALS WITH DEVELOPMENTAL DISABILITIES
NAICS: 623210 - Residential Intellectual and Developmental Disability Facilities
Fictitious names: Newport County Arc (trading name, 1998-02-20 - )
Historical names: Newport County Chapter of Retarded Citizens, Inc.

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952596652 2007-09-06 2007-09-06 PO BOX 4390, MIDDLETOWN, RI, 028420390, US 120 HILLSIDE AVE, NEWPORT, RI, 02840, US

Contacts

Phone +1 401-846-0340

Authorized person

Name JOHN H MAHER
Role EXECUTIVE DIRECTOR
Phone 4018460340

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008UK9NNDTLGWF31 000031822 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O William Maraziti, 120 Hillside Avenue, Newport, US-RI, US, 02840
Headquarters C/O William Maraziti, 120 Hillside Avenue, Newport, US-RI, US, 02840

Registration details

Registration Date 2013-06-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-04-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000031822

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES L. MAHER CENTER RETIREMENT PLAN 2014 050312798 2015-10-09 JAMES L. MAHER CENTER 810
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 624100
Sponsor’s telephone number 4018460340
Plan sponsor’s mailing address PO BOX 4390, MIDDLETOWN, RI, 02842
Plan sponsor’s address 120 HILLSIDE AVENUE, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 452
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 315
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 524
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 18

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing WILLIAM RUSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LYNNE MAHER Agent 906 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
JOHN S CASEY PRESIDENT 59 OSPREY COURT MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
SHEILA A HAGAN TREASURER 53 BRANDON RD CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
BARBARA A BURNS SECRETARY 8 OSPREY COURT MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
DEVON COSTA DIRECTOR 233 METACOM AVE BRISTOL, RI 02809 USA
SUSAN YOUNG DIRECTOR 24 REARDON DRIVE MIDDLETOWN, RI 02842 USA
KARA MURPHY DIRECTOR 136 CARROLL AVENUE NEWPORT, RI 02840 USA
FRANK VARGAS DIRECTOR 5 HAWTHORNE AVENUE BRISTOL, RI 02809 USA
SEAN CASEY DIRECTOR 1012 ANTHONY ROAD PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
LOUIS MURPHY VICE PRESIDENT 136 CARROLL AVENUE NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 2006-06-15 Newport County Chapter of Retarded Citizens, Inc. James L. Maher Center

Filings

Number Name File Date
202445928680 Annual Report 2024-02-08
202328265680 Annual Report - Amended 2023-02-13
202328249040 Annual Report 2023-02-13
202209828980 Annual Report 2022-02-09
202198707280 Annual Report 2021-06-28
202044371940 Statement of Change of Registered/Resident Agent 2020-07-08
202042428790 Revocation Notice For Failure to Maintain a Registered Office 2020-06-18
202042275790 Annual Report 2020-06-16
202042130620 Registered Office Not Maintained 2020-05-27
201914554490 Annual Report 2019-08-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N4008524F4002 2023-10-02 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_N4008524F4002_9700_N4008522D0107_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2798657.59
Current Award Amount 2798657.59
Potential Award Amount 2798657.59

Description

Title X001 FSC, FUNDING TASK ORDER FOR OPTION 1
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient JAMES L. MAHER CENTER
UEI PAB4KJXWHSM9
Recipient Address UNITED STATES, 906 AQUIDNECK AVE, MIDDLETOWN, NEWPORT, RHODE ISLAND, 028427247
No data IDV N4008522D0107 2022-10-01 No data No data
Unique Award Key CONT_IDV_N4008522D0107_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 14932938.02

Description

Title OPTION YEAR 1 - RECURRING WORK
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient JAMES L. MAHER CENTER
UEI PAB4KJXWHSM9
Recipient Address UNITED STATES, 906 AQUIDNECK AVE, MIDDLETOWN, NEWPORT, RHODE ISLAND, 028427247

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State