Search icon

South Kingstown CARES, Inc.

Company Details

Name: South Kingstown CARES, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 28 Apr 1997 (28 years ago)
Date of Dissolution: 23 Jun 2022 (3 years ago)
Date of Status Change: 23 Jun 2022 (3 years ago)
Identification Number: 000094890
ZIP code: 02879
County: Washington County
Principal Address: 130 BREAKWATER RD, WAKEFIELD, RI, 02879, USA
Purpose: TO CONDUCT PUBLIC ACADEMIC ACTIVITIES IN SOUTH KINGSTOWN,RI.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CYNTHIA PIEZ-PACHECO Agent 109 KERSEY ROAD, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
PATRICIA GARDNER PRESIDENT 2275 KINGSTOWN RD WAKEFIELD, RI 02879 USA

SECRETARY

Name Role Address
JOSEPH KOSIAREK SECRETARY 2014 MINISTERIAL RD WAKEFIELD, RI 02879 USA

VICE PRESIDENT

Name Role Address
BRIDGET GONSALVES VICE PRESIDENT 130 BREAKWATER RD WAKEFIELD, RI 02879 USA

DIRECTOR

Name Role Address
BRIDGET GONSALVES DIRECTOR 130 BREAKWATER RD WAKEFIELD, RI 02879 USA
JOSEPH KOSIAREK DIRECTOR 2014 MINISTERIAL WAKEFIELD, RI 02879 USA
PATRICIA GARDNER DIRECTOR 2275 KINGSTOWN RD WAKEFIELD, RI 02879 USA

Filings

Number Name File Date
202219935360 Articles of Dissolution 2022-06-23
202218651270 Annual Report 2022-06-20
202197855270 Annual Report 2021-07-08
202057873150 Annual Report 2020-09-25
201995164540 Annual Report 2019-06-03
201868725450 Annual Report 2018-06-06
201745609750 Annual Report 2017-06-16
201600599130 Annual Report 2016-06-13
201564261270 Statement of Change of Registered/Resident Agent 2015-07-03
201563621750 Annual Report 2015-06-22

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State