Name: | The 1769 Fund, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Feb 1991 (34 years ago) |
Date of Dissolution: | 09 Feb 2016 (9 years ago) |
Date of Status Change: | 09 Feb 2016 (9 years ago) |
Identification Number: | 000063342 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | BRYANT UNIVERSITY 1150 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA |
Purpose: | TO PROVIDE FINANCIAL ASSISTANCE, SCHOLARSHIPS OR OTHERWISE TO BRYANT COLLEGE STUDENTS |
Name | Role | Address |
---|---|---|
JOSEPH ILACQUA | Agent | LOCAL 1769 AFT BRYANT COLLEGE, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
JOSEPH ILACQUA | SECRETARY | 610 EAST AVE PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
NANCI WEIBERGER | DIRECTOR | 114 STEARNS AVENUE MANFIELD, MA 02048 |
KATHLEEN SIMONS | DIRECTOR | 24 RUFF STONE RD GREENVILLE, RI 02828 USA |
AMY PAUL | DIRECTOR | 8 BEWLAY DRIVE GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
JUDITH MCDONNELL | PRESIDENT | 19 METHYL STREET PROVIDENCE, RI 02906- USA |
Name | Role | Address |
---|---|---|
SAM MIRMIRAMI | VICE PRESIDENT | BRYANT UNIV. 1150 DOUGLAS PK. SMITHFIELD, RI 02817 USA |
Number | Name | File Date |
---|---|---|
201692163350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588043100 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201440584370 | Annual Report | 2014-06-04 |
201322177270 | Annual Report | 2013-06-04 |
201292930550 | Annual Report | 2012-05-22 |
201179134840 | Annual Report | 2011-05-19 |
201062641600 | Annual Report | 2010-05-26 |
200945747750 | Annual Report | 2009-05-15 |
200812488890 | Annual Report | 2008-07-07 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State