Search icon

Alpha Chi Omega House Corporation for Gamma Sigma Chapter

Company Details

Name: Alpha Chi Omega House Corporation for Gamma Sigma Chapter
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Mar 1990 (35 years ago)
Date of Dissolution: 13 Oct 2022 (3 years ago)
Date of Status Change: 13 Oct 2022 (3 years ago)
Identification Number: 000059507
ZIP code: 02881
County: Washington County
Principal Address: 2783 KINGSTOWN ROAD, KINGSTON, RI, 02881, USA
Purpose: PROVIDE HOUSING FOR A SORORITY CHAPTER AT THE UNIVERSITY OF RHODE ISLAND

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARIAN PEIRCE BOWERS Agent 43 CONANT LANE, KINGSTON, RI, 02881, USA

TREASURER

Name Role Address
LINDA MERLINO TREASURER 15 ANN MARY BROWN DR WARWICK, RI 02888 USA

SECRETARY

Name Role Address
JENNIFER DUNWOODIE SECRETARY 10 ASPINET DRIVE WARWICK, RI 02888 USA

PRESIDENT

Name Role Address
SUSAN M. SMITH PRESIDENT 112 WESTWIND ROAD SOUTH KINGSTOWN, RI 02879 USA

VICE PRESIDENT

Name Role Address
DIANE JANAROS VICE PRESIDENT 3 MICHEAL TERRACE NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
SUSAN SMITH DIRECTOR 112 WESTWIND ROAD SOUTH KINGSTOWN, RI 02879 USA

Filings

Number Name File Date
202224049230 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220573090 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198838290 Annual Report 2021-06-28
202044037800 Annual Report 2020-06-29
201905418820 Annual Report 2019-07-18

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State