Name: | Northeast Corridor Initiative, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Mar 1991 (34 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000063735 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 35 TERMINAL ROAD SUITE 210, PROVIDENCE, RI, 02905, USA |
Purpose: | TO PROMOTE THE REBUILDING OF GROUND TRANSPORTATION INFRASTRUCTURE IN THE NORTHEAST |
Name | Role | Address |
---|---|---|
WILLIAM G. BRODY | Agent | 35 TERMINAL ROAD SUITE 210, PROVIDENCE, RI, 02905, USA |
Name | Role | Address |
---|---|---|
JAMES P REPASS | PRESIDENT | 59 GATES STREET, APT. 3 BOSTON, MA 02127 USA |
Name | Role | Address |
---|---|---|
WILLIAM G BRODY | DIRECTOR | 35 TERMINAL ROAD, SUITE 210 PROVIDENCE, RI 02905 USA |
MOLLY MCKAY | DIRECTOR | 8 RIVERBEND DRIVE MYSTIC, CT 06355 USA |
RICHARD M FLYNN | DIRECTOR | 153 MONTAUK AVENUE STONINGTON, CT 06378 USA |
ANDREAS AEPPLI | DIRECTOR | 100 CAMBRIDGE PARK DRIVE CAMBRIDGE, MA 02140 USA |
DANIEL R KELLY | DIRECTOR | 9 LILAC CT NASHUA, NH 03062 USA |
Number | Name | File Date |
---|---|---|
201555193140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449681890 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201324442330 | Annual Report | 2013-06-24 |
201296507280 | Annual Report | 2012-08-29 |
201296507370 | Annual Report | 2012-08-29 |
201296507460 | Annual Report | 2012-08-29 |
201296507550 | Annual Report | 2012-08-29 |
201296507190 | Annual Report | 2012-08-29 |
201296506210 | Annual Report | 2012-08-29 |
201296506120 | Reinstatement | 2012-08-29 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State