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. |
NAICS
624210 Community Food ServicesThis 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
Name | Role | Address |
---|---|---|
STEPHEN J. WHITE | Agent | 16 WINDOVER TURN, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
STEPHEN J WHITE | PRESIDENT | 16 WINDOVER TURN WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
PATRICIA CROWLEY | DIRECTOR | 26 FARMHOLME ROAD STONINGTON, CT 06378 USA |
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