Name: | THE SOPHIA LITTLE HOME |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Aug 1992 (33 years ago) |
Date of Dissolution: | 16 Sep 2024 (7 months ago) |
Date of Status Change: | 16 Sep 2024 (7 months ago) |
Identification Number: | 000069394 |
ZIP code: | 02911 |
County: | Providence County |
Principal Address: | 420 FRUIT HILL AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Purpose: | CHILD WELFARE AGENCY |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CARLENE CASCIANO-MCCANN | Agent | ST. MARYS HOME FOR CHILDREN 420 FRUIT HILL AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
MARISA ALBANESE | PRESIDENT | 53 TOWANDA DRIVE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
DENNIS BURTON | TREASURER | 79 RIDGE ROAD BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
DOLORES ZOMPA | SECRETARY | 420 FRUIT HILL AVENUE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
JEFFREY CASCIONE | VICE PRESIDENT | 420 FRUIT HILL AVENUE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
CHARLES LOMBARDI | DIRECTOR | 420 FRUIT HILL AVENUE NORTH PROVIDENCE, RI 02911 USA |
SCOTT AVEDISIAN | DIRECTOR | 200 ATLANTIC AVENUE WARWICK, RI 02888 USA |
CARLENE CASCIANO-MCCANN | DIRECTOR | 420 FRUIT HILL AVENUE NORTH PROVIDENCE, RI 02911 USA |
Number | Name | File Date |
---|---|---|
202459383680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455849900 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339022450 | Annual Report | 2023-07-03 |
202338432070 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202208626910 | Annual Report | 2022-01-27 |
202198104980 | Annual Report | 2021-07-08 |
202042244840 | Annual Report | 2020-06-15 |
201993858450 | Annual Report | 2019-05-22 |
201868402900 | Annual Report | 2018-06-04 |
201744857350 | Annual Report | 2017-06-06 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State