Name: | Work Place Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jun 1995 (30 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 000085178 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 529 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA |
Purpose: | TO PROVIDE FLEXIBLE AND SUPPORTING EMPLOYMENT OPPORTUNITIES FOR INDIVIDUALS WITH PSYCHIATRIC ILLNESSES. |
NAICS: | 624190 - Other Individual and Family Services |
Fictitious names: |
Cookie Place Inc. (trading name, 2014-03-28 - ) |
Historical names: |
Cookie Place, Inc. |
Name | Role | Address |
---|---|---|
RAYMOND D. DEPASQUALE | Agent | 529 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
DEB BISBANO | PRESIDENT | 529 PLAINFIELD STREET PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
MARK FIELDS | TREASURER | 529 PLAINFIELD STREET PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
LAURIE L BLATZ | SECRETARY | 529 PLAINFIELD STREET PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
RUTH WINOGRAD | VICE PRESIDENT | 529 PLAINFIELD STREET PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
MARK FIELDS | DIRECTOR | 529 PLAINFILED ST PROVIDENCE, RI 02909 USA |
RUTH WINOGRAD | DIRECTOR | 529 PLAINFIELD PROVIDENCE, RI 02909 USA |
DEB BISBANO | DIRECTOR | 529 PLAINFIELD STREETQ PROVIDENCE, RI 02909 USA |
ALANNA SOUSA-PULLAN | DIRECTOR | 529 PLAINFIELD STREET PROVIDENCE, RI 02909 USA |
ROSEMARIE DESROSIERS | DIRECTOR | 529 PLAINFIELD STREET PROVIDENCE, RI 02909 USA |
ALBERT J SACKAL | DIRECTOR | 529 PLAINFIELD STREET PROVIDENCE, RI 02909 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-03-28 | Cookie Place, Inc. | Work Place Inc. |
Number | Name | File Date |
---|---|---|
202224051620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220508830 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199175240 | Annual Report | 2021-07-08 |
202042383530 | Annual Report | 2020-06-17 |
201900861090 | Annual Report - Amended | 2019-07-01 |
201996549300 | Annual Report | 2019-06-26 |
201996550180 | Statement of Change of Registered/Resident Agent Office | 2019-06-13 |
201994449260 | Revocation Notice For Failure to Maintain a Registered Office | 2019-05-28 |
201993882680 | Registered Office Not Maintained | 2019-05-20 |
201869406790 | Annual Report | 2018-06-12 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State