Search icon

SMITHFIELD SENIOR CENTER

Company Details

Name: SMITHFIELD SENIOR CENTER
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Jan 2000 (25 years ago)
Identification Number: 000110665
ZIP code: 02828
County: Providence County
Principal Address: 1 WILLIAM J. HAWKINS JR. TRAIL, GREENVILLE, RI, 02828, USA
Purpose: TO PROVIDE ALL TYPES OF PROGRAMS, CARE, FACILITIES, EQUIIPMENT, AND RECREATION FOR SENIOR CITIZENS AND THE ELDERLY AND TO OPERATE A SENIOR CENTER FOR THE IMPLEMENTATION OF ALL TYPES OF SENIOR PROGRAMS.

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT G. CAINE Agent 1 WILLIAMS J. HAWKINS JR. TRAIL, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
KAREN ARMSTRONG PRESIDENT 1 WILLIAM J. HAWKINS JR. TRAIL SMITHFIELD, RI 02828 USA

TREASURER

Name Role Address
RANDY R ROSSI TREASURER 37 BEECHNUT DR JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
JOYCE A. DYER DIRECTOR 720 PUTNAM PIKE #703 GREENVILLE, RI 02828
KAREN L ARMSTRONG DIRECTOR 117 ARNOLD ST LINCOLN, RI 00865 USA
RANDY R ROSSI DIRECTOR 37 BEECHNUT DR JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
KATHLEEN MCADAM-PRICKETT VICE PRESIDENT 94 WATERMAN AVE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202458908460 Statement of Change of Registered/Resident Agent 2024-08-19
202458907760 Annual Report 2024-08-19
202455838120 Revocation Notice For Failure to File An Annual Report 2024-06-17
202343446150 Statement of Change of Registered/Resident Agent 2023-12-18
202326751860 Annual Report 2023-01-27
202221116520 Annual Report 2022-07-12
202220464910 Revocation Notice For Failure to File An Annual Report 2022-06-28
202197851380 Annual Report 2021-06-07
202040771870 Annual Report 2020-05-26
201994707270 Annual Report 2019-05-30

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State