Name: | Maine Rural Water Association |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 04 Dec 1995 (29 years ago) |
Date of Dissolution: | 13 Jun 2018 (7 years ago) |
Date of Status Change: | 13 Jun 2018 (7 years ago) |
Identification Number: | 000087149 |
Principal Address: | 254 ALEXANDER REED ROAD PO BOX 263, RICHMOND ME, RI, 04357, USA |
Purpose: | TO ESTABLISH AND OPERATE AN ASSOCIATION OF WATER DISTRICTS. |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHRIS COSSETTE | PRESIDENT | 65 BIRCH POINT RD WISCASSET, ME 04578 USA |
Name | Role | Address |
---|---|---|
JEFFREY KOBROCK | TREASURER | 165 MAIN ST STE 2D DAMARISCOTTA, ME 04543 USA |
Name | Role | Address |
---|---|---|
BRUCE BERGER | DIRECTOR | 150 CAPITAL ST STE 5 AUGUSTA, ME 04330 USA |
MICHAEL GAUDETTE | DIRECTOR | 503 HIGH STREET NORTH BERWICK, ME 03906 USA |
RODNEY BUTLER | DIRECTOR | 223 GREEN POINT RD BREWER , ME 04412 USA |
JOHN GUERIN | DIRECTOR | 795 LILY BAY RD UNIT 211 BEAVER COVE, ME 04441 USA |
JIM LEIGHTON | DIRECTOR | 6 WATER COMPANY ST LIMESTONE, ME 04750 USA |
PENNY LOWE | DIRECTOR | PO BOX 154 SOUTH PARIS, ME 04281 USA |
JEFFREY DAY | DIRECTOR | PO BOX 306 LINCOLN, ME 04457 USA |
MATTHEW DEMERS | DIRECTOR | 48 MORTON AVE STE B DOVER FOXCROFT, ME 04426 USA |
KATHY MORIARTY | DIRECTOR | PO BOX 1129 BANGOR, ME 04402 USA |
JASON SIMCOCK | DIRECTOR | 40 RYAN DRIVE MANCHESTER, ME 04351 USA |
Number | Name | File Date |
---|---|---|
201869481120 | Application for Certificate of Withdrawal | 2018-06-13 |
201864665480 | Annual Report | 2018-05-11 |
201745535680 | Annual Report | 2017-06-15 |
201629247900 | Statement of Change of Registered/Resident Agent Office | 2016-12-30 |
201699697100 | Annual Report | 2016-06-02 |
201588834230 | Annual Report | 2015-12-02 |
201588012070 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201440198270 | Annual Report | 2014-05-30 |
201326212120 | Annual Report | 2013-07-24 |
201295487240 | Annual Report | 2012-07-31 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State