Search icon

Third Sector New England, Inc.

Company Details

Name: Third Sector New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Apr 1997 (28 years ago)
Identification Number: 000094541
Principal Address: 89 SOUTH STREET SUITE 700, BOSTON, MA, 02111, USA
Purpose: FOR PARENT CONSULTING SERVICES.
NAICS: 813219 - Other Grantmaking and Giving Services
Historical names: MASSACHUSETTS HEALTH RESEARCH INSTITUTE, INC.

Agent

Name Role Address
FILEJET INC. Agent 45 INDUSTRIAL RD SUITE 100, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
MIKI AKIMOTO PRESIDENT 89 SOUTH STREET, STE 700 BOSTON, MA 02111 USA

TREASURER

Name Role Address
CLEMENT JAMES TREASURER 89 SOUTH STREET, STE 700 BOSTON, MA 02111 USA

CLERK

Name Role Address
MARCOS L POPOVICH CLERK 89 SOUTH STREET STE 700 BOSTON, MA 02111 USA

DIRECTOR

Name Role Address
BETH CHANDLER DIRECTOR 89 SOUTH STREET STE 700 BOSTON, MA 02111 USA
NANCY B. GARDINER DIRECTOR 89 SOUTH STREET STE 700 BOSTON, MA 02111 USA
ANGELA BROWN DIRECTOR 89 SOUTH STREET STE 700 BOSTON, MA 02111 USA
CLEMENT JAMES DIRECTOR 89 SOUTH STREET, STE 700 BOSTON, MA 02111 USA

VICE PRESIDENT

Name Role Address
JAYE E. SMITH VICE PRESIDENT 89 SOUTH STREET, STE 700 BOSTON, MA 02111 USA

Events

Type Date Old Value New Value
Name Change 2001-08-16 MASSACHUSETTS HEALTH RESEARCH INSTITUTE, INC. Third Sector New England, Inc.

Filings

Number Name File Date
202458709760 Statement of Change of Registered/Resident Agent Office 2024-08-09
202445054640 Annual Report 2024-01-30
202330152110 Annual Report 2023-03-07
202328705870 Statement of Change of Registered/Resident Agent 2023-02-17
202211396420 Annual Report 2022-02-22
202198159430 Annual Report 2021-06-11
202040688600 Annual Report 2020-05-22
201995210120 Annual Report 2019-06-03
201866780910 Annual Report 2018-05-23
201744059420 Annual Report 2017-06-02

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State