Name: | Welcome House of South County |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 15 May 1987 (38 years ago) |
Date of Dissolution: | 08 Dec 2022 (2 years ago) |
Date of Status Change: | 08 Dec 2022 (2 years ago) |
Identification Number: | 000043028 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 8 NORTH ROAD, PEACE DALE, RI, 02879, USA |
Purpose: | PRIVATE NON PROFIT |
Historical names: |
SOUTH COUNTY EMERGENCY SHELTER, INC. |
NAICS
624221 Temporary SheltersThis U.S. industry comprises establishments primarily engaged in providing (1) short-term emergency shelter for victims of domestic violence, sexual assault, or child abuse and/or (2) temporary residential shelter for homeless individuals or families, runaway youth, and patients and families caught in medical crises. These establishments may operate their own shelters or may subsidize housing using existing homes, apartments, hotels, or motels. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES KERN | Agent | 8 NORTH ROAD, PEACE DALE, RI, 02879, USA |
Name | Role | Address |
---|---|---|
HELEN DREW | PRESIDENT | 8 PINECREST ROAD CAROLINA, RI 02812 USA |
Name | Role | Address |
---|---|---|
ROB MONNES | TREASURER | 291 TABLE ROCK ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
IAN KNOWLES | SECRETARY | 234 CRESTMONT RICHMOND, RI 02812 USA |
Name | Role | Address |
---|---|---|
LESLIE PIERINI | DIRECTOR | 178 BRIARWOOD DRIVE WAKEFIELD, RI 02879 USA |
MATTHEW ROMAN | DIRECTOR | 223 PROSSER TRIL CHARLESTOWN, RI 02813 USA |
WALTER YOUNG | DIRECTOR | 56 EAST PARK LANE WAKEFIELD, RI 02881 USA |
PETER PEZZELLI | DIRECTOR | 19 SOUTH HILLVIEW DRIVE NARRAGANSETT, RI 02882 USA |
DIANNE LEMAY | DIRECTOR | PO BOX 234 WAKFIELD, RI 02880 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-03-18 | SOUTH COUNTY EMERGENCY SHELTER, INC. | Welcome House of South County |
Number | Name | File Date |
---|---|---|
202225101270 | Articles of Dissolution | 2022-12-08 |
202210119110 | Annual Report | 2022-02-11 |
202198228910 | Annual Report | 2021-06-14 |
202041748240 | Annual Report | 2020-06-09 |
202041745320 | Statement of Change of Registered/Resident Agent | 2020-06-09 |
201997204550 | Statement of Change of Registered/Resident Agent | 2019-06-17 |
201997195470 | Annual Report | 2019-06-17 |
201868841510 | Annual Report | 2018-06-07 |
201746613170 | Annual Report | 2017-06-23 |
201698887890 | Statement of Change of Registered/Resident Agent | 2016-05-13 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State