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. |
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 | |||||||||||||
|
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008UK9NNDTLGWF31 | 000031822 | US-RI | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
LYNNE MAHER | Agent | 906 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
JOHN S CASEY | PRESIDENT | 59 OSPREY COURT MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
SHEILA A HAGAN | TREASURER | 53 BRANDON RD CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
BARBARA A BURNS | SECRETARY | 8 OSPREY COURT MIDDLETOWN, RI 02842 USA |
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 |
Name | Role | Address |
---|---|---|
LOUIS MURPHY | VICE PRESIDENT | 136 CARROLL AVENUE NEWPORT, RI 02840 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-06-15 | Newport County Chapter of Retarded Citizens, Inc. | James L. Maher Center |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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