Name: | Galkin Private Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 11 Dec 1996 (28 years ago) |
Date of Dissolution: | 24 Oct 2018 (6 years ago) |
Date of Status Change: | 24 Oct 2018 (6 years ago) |
Identification Number: | 000092521 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 110 ELSIE STREET, CRANSTON, RI, 02910, USA |
Purpose: | EXCLUSIVELY FOR CHARITABLE PURPOSES. |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RENEE A.R. EVANGELISTA, ESQ. | Agent | HOWLAND EVANGELISTA KOHLENBERG BURNETT LLP ONE FINANCIAL PLAZA SUITE 1600, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
WARREN B. GALKIN | VICE PRESIDENT | 29 SAGE DRIVE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
WARREN B. GALKIN | TREASURER | 29 SAGE DRIVE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
STEVEN I. ROSENBAUM | SECRETARY | 30 EXCHANGE TERRACE PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROBERT T. GALKIN | DIRECTOR | 110 ELSIE STREET CRANSTON, RI 02910 USA |
WARREN B. GALKIN | DIRECTOR | 29 SAGE DRIVE WARWICK, RI 02886 USA |
STEVEN I. ROSENBAUM | DIRECTOR | 30 EXCHANGE TERRACE PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROBERT T GALKIN | PRESIDENT | 110 ELSIE STREET CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201880071450 | Articles of Dissolution | 2018-10-24 |
201873612040 | Annual Report | 2018-07-30 |
201858450580 | Annual Report | 2018-02-16 |
201857364770 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601312260 | Annual Report | 2016-07-05 |
201563557950 | Annual Report | 2015-06-18 |
201442740350 | Annual Report | 2014-07-16 |
201442740440 | Statement of Change of Registered/Resident Agent | 2014-07-16 |
201320158460 | Annual Report | 2013-05-06 |
201293683040 | Annual Report | 2012-06-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State