Search icon

Cornell Corrections of Rhode Island, Inc.

Company Details

Name: Cornell Corrections of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Feb 1993 (32 years ago)
Identification Number: 000071607
Place of Formation: DELAWARE
Principal Address: 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431, USA
Purpose: PRIVATIZATION, TO INCLUDE PRIMARILY CONSULTING, DEVELOPMENT,AND OPERATIONS WITH THE FIELD CORRECTIONS.
Historical names: Cornell Cox Management Rhode Island, Inc.

Industry & Business Activity

NAICS

561210 Facilities Support Services

This industry comprises establishments primarily engaged in providing operating staff to perform a combination of support services within a client's facilities. Establishments in this industry typically provide a combination of services, such as janitorial, maintenance, trash disposal, guard and security, mail routing, reception, laundry, and related services to support operations within facilities. These establishments provide operating staff to carry out these support activities, but are not involved with or responsible for the core business or activities of the client. Establishments providing facilities (except computer and/or data processing) operation support services and establishments providing private jail services or operating correctional facilities (i.e., jails) on a contract or fee basis are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

VICE PRESIDENT & ASSISTANT SECRETARY

Name Role Address
BETH A. CREWS VICE PRESIDENT & ASSISTANT SECRETARY 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

EXECUTIVE CHAIRMAN & DIRECTOR

Name Role Address
GEORGE C. ZOLEY EXECUTIVE CHAIRMAN & DIRECTOR 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

DIRECTOR/VICE PRESIDENT/SECRETARY

Name Role Address
JOE NEGRON DIRECTOR/VICE PRESIDENT/SECRETARY 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT/TREASURER

Name Role Address
SHAYN MARCH VICE PRESIDENT/TREASURER 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VP, CHIEF OPERATING OFFICER & DIRECTOR

Name Role Address
WAYNE CALABRESE VP, CHIEF OPERATING OFFICER & DIRECTOR 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, ACCOUNTING

Name Role Address
RONALD A BRACK VICE PRESIDENT, ACCOUNTING 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, PROJECT DEVELOPMENT

Name Role Address
KENT LONG VICE PRESIDENT, PROJECT DEVELOPMENT 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, REENTRY SERVICES

Name Role Address
DERRICK SCHOFIELD VICE PRESIDENT, REENTRY SERVICES 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, TAX

Name Role Address
MARCEL MAIER VICE PRESIDENT, TAX 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, CONTRACT ADMINISTRATION

Name Role Address
AMBER MARTIN VICE PRESIDENT, CONTRACT ADMINISTRATION 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

PRESIDENT & DIRECTOR

Name Role Address
J. DAVID DONAHUE PRESIDENT & DIRECTOR 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, OPERATIONS

Name Role Address
PAUL LAIRD VICE PRESIDENT, OPERATIONS 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, REAL ESTATE

Name Role Address
DANIEL REBEOR VICE PRESIDENT, REAL ESTATE 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

VICE PRESIDENT, FINANCE, & CHIEF FINANCIAL OFFICER

Name Role Address
MARK SUCHINSKI VICE PRESIDENT, FINANCE, & CHIEF FINANCIAL OFFICER 4955 TECHNOLOGY WAY BOCA RATON, FL 33431 USA

Events

Type Date Old Value New Value
Name Change 1996-07-16 Cornell Cox Management Rhode Island, Inc. Cornell Corrections of Rhode Island, Inc.

Filings

Number Name File Date
202451298270 Annual Report 2024-04-17
202332200350 Annual Report 2023-04-03
202214293500 Annual Report 2022-04-08
202190742090 Annual Report 2021-02-11
202035175450 Annual Report 2020-02-25
201987612330 Annual Report 2019-02-26
201856776420 Annual Report 2018-01-25
201737555580 Annual Report 2017-03-07
201691216660 Annual Report 2016-01-25
201566464840 Statement of Change of Registered/Resident Agent Office 2015-07-28

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State