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. |
NAICS
623990 Other Residential Care FacilitiesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
FERNANDO J. MUNIZ | CEO | 175 ADDISON ROAD, STE 3 WINDSOR, CT 06095 USA |
Name | Role | Address |
---|---|---|
JESSICA A. CHIAVARA | SECRETARY | 780 N. COMMERCIAL STREET MANCHESTER, NH 03101 USA |
Name | Role | Address |
---|---|---|
ROBERT CORJULO | DIRECTOR, TREASURER | 175 ADDISON ROAD, STE 3 WINDSOR, CT 06095 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER LEIGH | DIRECTOR, CHAIRMAN | 107 SELDEN STREET, EVERSOURCE BERLIN, CT 06037-1616 USA |
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 |
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