Search icon

The Fishing Partnership Health Plan Corporation

Company Details

Name: The Fishing Partnership Health Plan Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Sep 1998 (27 years ago)
Identification Number: 000102508
Principal Address: 398 COUNTY STREET, NEW BEDFORD, MA, 02740, USA
Purpose: TO PROVIDE AFFORDABLE HEALTH INSURANCE TO MEMBERS OF THE FISHING INDUSTRY.

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
STEVE TRINGALE PRESIDENT 93 AVALON ROAD READING, MA 01867 USA

TREASURER

Name Role Address
CARMEL SHACHAR TREASURER 121 WALDEN STREET CAMBRIDGE, MA 02140 USA

DIRECTOR

Name Role Address
JOHN PRESCOTT DIRECTOR 94 VALLEY STREET DUXBURY, MA 02332 USA
JAMES KENDALL DIRECTOR 19 WEAVER STREET NEW BEDFORD, MA 02740 USA
GRAHAM SHALGIAN DIRECTOR 273 FRANKLIN STREET BRAINTREE, MA 02184 USA
ANGELA SANFILIPPO DIRECTOR 3 BEAUPORT AVENUE GLOUCESTER, MA 01930 USA
ANNE LEVINE DIRECTOR 81 INTERVALLE ROAD NEWTON CENTRE, MA 02459 USA

CLERK

Name Role Address
PEGGY L. SLASMAN CLERK 104 NEWBRIDGE ROAD SUDBURY, MA 01772 USA

EX OFFICIO

Name Role Address
JOHN R BARTLETT JR. EX OFFICIO 64 DEARBORN STREET NEWTON, MA 02465 USA

Filings

Number Name File Date
202448945170 Annual Report 2024-03-20
202336288660 Annual Report 2023-05-30
202217074890 Annual Report 2022-05-10
202196471930 Annual Report 2021-05-11
202039304450 Annual Report 2020-05-06
201901745470 Annual Report 2019-07-05
201901745920 Annual Report 2019-07-05
201901746080 Annual Report 2019-07-05
201901745290 Reinstatement 2019-07-05
201862351060 Revocation Certificate For Failure to File the Annual Report for the Year 2018-04-18

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State