Name: | MEMORIAL COMMUNITY CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Feb 1997 (28 years ago) |
Date of Dissolution: | 13 Sep 2023 (a year ago) |
Date of Status Change: | 13 Sep 2023 (a year ago) |
Identification Number: | 000093612 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1720 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | TO CONSTRUCT, OWN, OPERATE AND/OR MANAGE A HOUSING PROJECT. |
NAICS: | 624229 - Other Community Housing Services |
Fictitious names: |
Cedar Spring Terrace (trading name, 2010-01-14 - ) |
Name | Role | Address |
---|---|---|
RICHARD CARLONE | Agent | 1720 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
RICHARD CARLONE | TREASURER | 3 GOLINI DRIVE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
LORRAINE NATALE | SECRETARY | 9 EMERALD LANE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
LORRAINE NATALE | VICE PRESIDENT | 9 EMERALD LANE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
RICHARD CARLONE | PRESIDENT | 3 GOLINI DRIVE JOHNSTON, RI 02919- USA |
Name | Role | Address |
---|---|---|
ANTHONY ZOMPA | DIRECTOR | 40 BEECHNUT DRIVE JOHNSTON, RI 02919 USA |
LOUISE LAFAZIA | DIRECTOR | 45 SOUTH BENNETT DRIVE JOHNSTON, RI 02919 USA |
FRANK SACCOCCIO | DIRECTOR | 928 ATWOOD AVENUE JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202341634360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338374190 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221908080 | Annual Report | 2022-08-03 |
202220417600 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202102741160 | Annual Report | 2021-10-06 |
202102442760 | Statement of Change of Registered/Resident Agent | 2021-10-01 |
202101337850 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202040945550 | Annual Report | 2020-05-27 |
201992188260 | Annual Report | 2019-05-10 |
201988121480 | Annual Report | 2019-03-05 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State