Search icon

New England Early Childhood Associates and The NEECA MONTESSORI CHILDCARE PROGRAM

Company Details

Name: New England Early Childhood Associates and The NEECA MONTESSORI CHILDCARE PROGRAM
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 27 Jun 1991 (34 years ago)
Date of Dissolution: 05 Aug 2022 (3 years ago)
Date of Status Change: 05 Aug 2022 (3 years ago)
Identification Number: 000064887
ZIP code: 02881
County: Washington County
Principal Address: 47 LINDEN DRIVE, KINGSTON, RI, 02881, USA
Purpose: PROVIDING CHILDCARE AND CONSULTATION SERVICES FOR CHILDREN AND FAMILIES
Historical names: NEW ENGLAND EARLY CHILDHOOD ASSOCIATES (NEECA)

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Address
NANCY M. ROSE Agent 47 LINDEN DRIVE, KINGSTON, RI, 02881, USA

PRESIDENT

Name Role Address
ELLEN PERKINS PRESIDENT 47 LINDEN DR SO. KINGSTOWN, RI 02881 US

SECRETARY

Name Role Address
CAROL PATNAUDE SECRETARY 65 SHANNON LANE W. WARWICK, RI 02893 USA

DIRECTOR

Name Role Address
JOAN GIBBONS DIRECTOR 25 CENTRAL AVENUE WAKEFIELD, RI 02879
DEANNA CRANE DIRECTOR 56 GRANDVIEW ST PROVIDENCE, RI 02906 USA
CAROL PATNAUDE DIRECTOR 65 SHANNON LANE W. WARWICK, RI 02893 USA

Events

Type Date Old Value New Value
Name Change 1993-06-30 NEW ENGLAND EARLY CHILDHOOD ASSOCIATES (NEECA) New England Early Childhood Associates and The NEECA MONTESSORI CHILDCARE PROGRAM

Filings

Number Name File Date
202222012380 Articles of Dissolution 2022-08-05
202221823130 Annual Report 2022-08-01
202220520850 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198495970 Annual Report 2021-06-24
202043135570 Annual Report 2020-06-23
201998282610 Annual Report 2019-06-21
201869484770 Annual Report 2018-06-13
201747204610 Annual Report 2017-07-10
201600492350 Annual Report 2016-06-10
201562872720 Annual Report 2015-06-09

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State