Name: | Corporation for Public Management |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Apr 1989 (36 years ago) |
Identification Number: | 000055540 |
Principal Address: | 11 - 13 HAMPDEN STREET 3RD FLOOR, SPRINGFIELD, MA, 01103, USA |
Purpose: | EMPLOYMENT AND TRAINING PROGRAM |
NAICS: | 624190 - Other Individual and Family Services |
Name | Role | Address |
---|---|---|
THOMAS A. HANLEY, ESQ. | Agent | ONE WEST EXCHANGE STREET 3RD FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DANIEL KNAPIK | PRESIDENT | 43 E. SILVER STREET WESTFIELD, MA 01085 USA |
Name | Role | Address |
---|---|---|
BETH CHAGUE | TREASURER | 87 COMMONWEALTH AVE PITTSFIELD, MA 01201 USA |
Name | Role | Address |
---|---|---|
TIMOTHY PAUL BAYMON | CLERK | 57 THOMPSON STREET SPRINGFIELD, MA 01109 USA |
Name | Role | Address |
---|---|---|
JOSE CLAUDIO | DIRECTOR | 57 THOMPSON STREET SPRINGFIELD, MA 01109 USA |
JORGE COLON | DIRECTOR | 10 BEAUMONT AVENUE CHICOPEE, MA 01013 USA |
SEAN DORANTES | DIRECTOR | 10 HASKINS ROAD WILTON, CT 06095 USA |
Number | Name | File Date |
---|---|---|
202451877510 | Annual Report | 2024-04-22 |
202339473720 | Annual Report - Amended | 2023-07-14 |
202331466630 | Annual Report | 2023-03-23 |
202209338380 | Annual Report | 2022-02-03 |
202105211750 | Annual Report | 2021-11-19 |
202101411280 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202077290140 | Annual Report | 2020-11-24 |
201909041880 | Annual Report | 2019-08-02 |
201868464430 | Annual Report | 2018-06-04 |
201751450830 | Annual Report | 2017-10-12 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State