Search icon

COMMUNITY SOLUTIONS, INC.

Company Details

Name: COMMUNITY SOLUTIONS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Mar 2000 (25 years ago)
Identification Number: 000111359
Principal Address: 175 ADDISON RD SUITE 3, WINDSOR, CT, 06095, USA
Purpose: OPERATES SHELTERS FOR YOUTH, PROVIDES SERVICES TO AT-RISK POPULATIONS.

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
FERNANDO J. MUNIZ CEO 175 ADDISON ROAD, STE 3 WINDSOR, CT 06095 USA

SECRETARY

Name Role Address
JESSICA A. CHIAVARA SECRETARY 780 N. COMMERCIAL STREET MANCHESTER, NH 03101 USA

DIRECTOR, TREASURER

Name Role Address
ROBERT CORJULO DIRECTOR, TREASURER 175 ADDISON ROAD, STE 3 WINDSOR, CT 06095 USA

DIRECTOR, CHAIRMAN

Name Role Address
CHRISTOPHER LEIGH DIRECTOR, CHAIRMAN 107 SELDEN STREET, EVERSOURCE BERLIN, CT 06037-1616 USA

DIRECTOR

Name Role Address
ALICIA DAVIS DIRECTOR PO BOX 370552 WEST HARTFORD, CT 06137 USA
LI NA S. GOINS DIRECTOR 9881 BROKEN LAND PARKWAY COLUMBIA, MD 21046 USA
SHIRENE HAZEL DIRECTOR 142 NORTH MAIN STREET SOUTHINGTON, CT 06489 USA
JESSICA A. CHIAVARA DIRECTOR 780 N COMMERCIAL STREET MANCHESTER, NH 03101 USA
JOEL DAVIDSON DIRECTOR ONE PENN PLAZA, 52ND FLOOR NEW YORK, NY 10119 USA
KARINA JIMENEZ LEWIS DIRECTOR 701 ST. PAUL ST BALTIMORE, MD 21202 USA

Filings

Number Name File Date
202453639260 Annual Report 2024-05-01
202450143850 Annual Report - Amended 2024-04-04
202335008700 Annual Report 2023-05-01
202216881110 Annual Report 2022-05-05
202198797560 Annual Report 2021-06-29
202043888890 Annual Report 2020-06-30
201999027300 Annual Report 2019-06-24
201869386920 Annual Report 2018-06-12
201857148280 Statement of Change of Registered/Resident Agent 2018-01-31
201857084830 Annual Report - Amended 2018-01-30

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State