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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-09-29 |
Name of individual signing | JANE GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
SUSAN LEACH DEBLASIO, ESQ. | Agent | ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JANE GRIFFIN | TREASURER | 36 OYSTER POINT WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
JANE GRIFFIN | PRESIDENT | 36 OYSTER POINT WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
JANE GRIFFIN | SECRETARY | 36 OYSTER POINT WARREN, RI 02885 USA |
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