Search icon

The West Bay Land Trust

Company Details

Name: The West Bay Land Trust
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Mar 2000 (25 years ago)
Identification Number: 000111705
ZIP code: 02905
County: Providence County
Principal Address: 45 RHODES AVENUE, CRANSTON, RI, 02905, USA
Purpose: THE PROTECTION, ACQUISITION, OR CONTROL OF LAND, WATER, WILDLIFE HABITAT, PLANS, AND/OR OTHER NATURAL FEATURES, AREAS, OR OPEN SPACE SITUATED IN THE CITY OF CRANSTON.
Historical names: West Bay Land Trust

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ELIZABETH GIBB Agent 45 RHODES AVENUE, CRANSTON, RI, 02905, USA

PRESIDENT

Name Role Address
ELIZABETH ANN GIBB PRESIDENT 45 RHODES AVENUE CRANSTON , RI 02905 USA

TREASURER

Name Role Address
ELIZABETH GIBB TREASURER 45 RHODES AVENUE CRANSTON, RI 02905 USA

VICE PRESIDENT

Name Role Address
ANGELIN KOZIARA VICE PRESIDENT 11 HALL PLACE CRANSTON , RI 02905 USA

DIRECTOR

Name Role Address
HEATHER THIBODEAU DIRECTOR 137 BLACKAMORE AVENUE CRANSTON , RI 02910 USA
ELIZABETH GIBB DIRECTOR 45 RHODES AVENUE CRANSTON, RI 02905 USA
DOUGLAS DOE DIRECTOR 178 LIPPITT AVENUE CRANSTON , RI 02921 USA

SECRETARY

Name Role Address
HEATHER THIBODEAU SECRETARY 137 BLACKAMORE AVENUE CRANSTON , RI 02910 USA

Events

Type Date Old Value New Value
Name Change 2001-08-16 West Bay Land Trust The West Bay Land Trust

Filings

Number Name File Date
202457493480 Statement of Change of Registered/Resident Agent 2024-06-28
202457415400 Annual Report 2024-06-26
202455889140 Revocation Notice For Failure to File An Annual Report 2024-06-17
202339027220 Annual Report 2023-07-03
202338490700 Revocation Notice For Failure to File An Annual Report 2023-06-20
202220888950 Annual Report 2022-07-09
202220550730 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198294780 Annual Report 2021-06-16
202040936350 Annual Report 2020-05-27
201996525610 Annual Report 2019-06-12

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State