Search icon

PAWCATUCK NEIGHBORHOOD CENTER, INC.

Company Details

Name: PAWCATUCK NEIGHBORHOOD CENTER, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Mar 1994 (31 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000076047
Principal Address: 27 CHASE STREET, PAWCATUCK, CT, 06379, USA
Purpose: TO PROMOTE AND INCREASE THE USE OF ITS PROGRAMS AND SERVICES BY RESIDENTS OF RI.

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN J. WHITE Agent 16 WINDOVER TURN, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
STEPHEN J WHITE PRESIDENT 16 WINDOVER TURN WESTERLY, RI 02891 USA

DIRECTOR

Name Role Address
PATRICIA CROWLEY DIRECTOR 26 FARMHOLME ROAD STONINGTON, CT 06378 USA

Filings

Number Name File Date
202196251640 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191713800 Revocation Notice For Failure to File An Annual Report 2021-02-17
202032738630 Annual Report 2020-01-21
202032738360 Reinstatement 2020-01-21
202032383100 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201926998000 Revocation Notice For Failure to File An Annual Report 2019-11-06
201866030060 Annual Report 2018-05-17
201746954200 Annual Report 2017-06-30
201601306700 Annual Report 2016-07-05
201564101170 Annual Report 2015-06-29

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State