Search icon

American Board of Trial Advocates, Rhode Island Chapter

Company Details

Name: American Board of Trial Advocates, Rhode Island Chapter
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Apr 1992 (33 years ago)
Identification Number: 000067866
ZIP code: 02903
County: Providence County
Principal Address: ONE FINANCIAL PLAZA 18TH FLOOR, PROVIDENCE, RI, 02903, USA
Purpose: TO FOSTER IMPROVEMENT IN THE ETHICAL & TECHNICAL STANDARDS OF PRACTICE IN THE FIELD OF ADVOCACY.

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
JESSICA L BASSO ESQ. TREASURER 536 ATWELLS AVENUE PROVIDENCE , RI 02909 USA

SECRETARY

Name Role Address
JESSICA L BASSO ESQ. SECRETARY 536 ATWELLS AVENUE PROVIDENCE, RI 02909 USA

VICE PRESIDENT

Name Role Address
MARK BRICE ESQ. VICE PRESIDENT 1 SMITH STREET PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
MARK BRICE ESQ. DIRECTOR 1 SMITH STREET PROVIDENCE, RI 02903 USA
JESSICA L BASSO ESQ. DIRECTOR 536 ATWELLS AVENUE PROVIDENCE, RI 02909 USA
PATRICK C. BARRY ESQ. DIRECTOR 199 NORTH MAIN STREET PROVIDENCE, RI 02903 USA

Agent

Name Role Address
JOHN J. BARTON Agent BARTON GILMAN ONE FINANCIAL PLAZA 18TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
PATRICK C. BARRY ESQ. PRESIDENT 199 PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
202446721000 Annual Report 2024-02-19
202327811130 Annual Report 2023-02-07
202220711870 Annual Report 2022-06-29
202220426620 Revocation Notice For Failure to File An Annual Report 2022-06-28
202102076550 Annual Report 2021-09-24
202101344470 Revocation Notice For Failure to File An Annual Report 2021-09-13
202199470020 Statement of Change of Registered/Resident Agent Office 2021-07-22
202198840680 Revocation Notice For Failure to Maintain a Registered Office 2021-06-30
202198835730 Registered Office Not Maintained 2021-06-22
202042124160 Annual Report 2020-06-12

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State