Search icon

mch evaluation, inc.

Company Details

Name: mch evaluation, inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 Nov 1991 (33 years ago)
Date of Dissolution: 31 Jan 2017 (8 years ago)
Date of Status Change: 31 Jan 2017 (8 years ago)
Identification Number: 000066052
ZIP code: 02885
County: Bristol County
Principal Address: 36 OYSTER POINT, WARREN, RI, 02885, USA
Purpose: PROVIDE EVALUATION SERVICES TO MATERNAL AND CHILD HEALTH PROGRAMS, INCLUDING DATA SYSTEM DESIGN, MANAGEMENT AND ANALYSIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCH EVALUATION, INC 401(K) PROFIT SHARING PLAN 2015 030331722 2016-10-10 MCH EVALUATION, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 4012477728
Plan sponsor’s address 51 FRONT ST, APT A 201, CUMBERLAND, RI, 02864

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing JANE GRIFFIN
Valid signature Filed with authorized/valid electronic signature
MCH EVALUATION, INC 401(K) PROFIT SHARING PLAN 2014 030331722 2015-10-09 MCH EVALUATION, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 4012477728
Plan sponsor’s address 400 MASSASOIT AVE, SUITE 110, EAST PROVIDENCE, RI, 02914

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing JANE GRIFFIN
Valid signature Filed with authorized/valid electronic signature
MCH EVALUATION, INC 401(K) PROFIT SHARING PLAN 2013 030331722 2014-09-16 MCH EVALUATION, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 4012477728
Plan sponsor’s address 400 MASSASOIT AVE, SUITE 110, EAST PROVIDENCE, RI, 02914

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing JANE GRIFFIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SUSAN LEACH DEBLASIO, ESQ. Agent ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JANE GRIFFIN TREASURER 36 OYSTER POINT WARREN, RI 02885 USA

PRESIDENT

Name Role Address
JANE GRIFFIN PRESIDENT 36 OYSTER POINT WARREN, RI 02885 USA

SECRETARY

Name Role Address
JANE GRIFFIN SECRETARY 36 OYSTER POINT WARREN, RI 02885 USA

Filings

Number Name File Date
201731162720 Articles of Dissolution 2017-01-31
201731162540 Annual Report 2017-01-31
201731162450 Reinstatement 2017-01-31
201611002500 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601386720 Revocation Notice For Failure to File An Annual Report 2016-07-07
201558382730 Annual Report 2015-04-06
201434419310 Annual Report 2014-01-28
201311041890 Annual Report 2013-02-06
201290884990 Annual Report 2012-03-13
201174632350 Annual Report 2011-02-09

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State