Name: | The Haven of Grace Ministries, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Aug 1991 (34 years ago) |
Identification Number: | 000065118 |
ZIP code: | 02814 |
County: | Providence County |
Principal Address: | 189 MONEY HILL ROAD, CHEPACHET, RI, 02814, USA |
Purpose: | A TRANSITIONAL HOUSING PROGRAM FOR WOMEN AND CHILDREN, SCHOOL VIOLENCE PREVENTION PROGRAM |
NAICS: | 624229 - Other Community Housing Services |
Name | Role | Address |
---|---|---|
JUDITH LAJOIE | Agent | 189 MONEY HILL ROAD, CHEPACHET, RI, 02814, USA |
Name | Role | Address |
---|---|---|
JUDITH H LAJOIE | PRESIDENT | 189 MONEY HILL ROAD CHEPACHET, RI 02814 USA |
Name | Role | Address |
---|---|---|
MICHAELLE DIRUBIO | SECRETARY | 68 MONEY HILL ROAD CHEPACHET, RI 02814 USA |
Name | Role | Address |
---|---|---|
CRAIG CYGAWNOSKI | TREASURER | 80 PLEASANT ST NORTH ATTLEBORO, MA 02760 USA |
Name | Role | Address |
---|---|---|
GARY PELLETIER | DIRECTOR | WAYLAND ST PROVIDENCE, RI 02903 USA |
MICHAEL LAJOIE | DIRECTOR | 389 JACOB STREET SEEKONK, MA 02771 USA |
CHERYL CROWTHER | DIRECTOR | 70 BAY ROAD NORTON, MA 02766 USA |
Name | Role | Address |
---|---|---|
SUSAN LOIS MANSFIELD | VICE PRESIDENT | 189, MONEY HILL RD CHEPACHET, RI 02814 USA |
Number | Name | File Date |
---|---|---|
202458681480 | Annual Report | 2024-08-08 |
202455888530 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202332171650 | Annual Report | 2023-04-02 |
202222464710 | Annual Report | 2022-08-25 |
202220550550 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198820880 | Annual Report | 2021-06-30 |
202198819640 | Statement of Change of Registered/Resident Agent Office | 2021-06-30 |
202050526800 | Annual Report | 2020-08-28 |
201912051450 | Annual Report | 2019-08-20 |
201866986600 | Annual Report | 2018-05-24 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State