Name: | The Open source Project for a Network Data Access Protocol |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Nov 2000 (24 years ago) |
Identification Number: | 000115440 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 400 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Purpose: | TO DEVELOP AND PROMOTE, IN COOPERATION WITH OTHER NONPROFIT PUBLIC BENEFIT CORPORATIONS AND GOVERNMENT PROGRAMS, A DATA ACCESS PROTOCOL THAT WILL FACILITATE THE EXCHANGE OF DATA VIA THE INTERNET. |
Fictitious names: |
OPeNDAP (trading name, 2020-02-20 - ) OPNDAP (trading name, 2000-11-20 - 2020-02-20) |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TOBIAS M. LEDERBERG, ESQ. | Agent | 400 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES GALLAGHER | PRESIDENT | 186 KODAK TRAIL BUTTE, MT 59701 USA |
Name | Role | Address |
---|---|---|
TOBIAS LEDERBERG | SECRETARY | 20 POTTER STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
DAVID FULKER | DIRECTOR | 1400 MARIPOSA AVENUE BOULDER, CO 80302 USA |
PETER CORNILLON | DIRECTOR | 139 NORTH RD SAUNDERSTOWN, RI 02874 USA |
JAMES FREW | DIRECTOR | 422 CALLE ALAMO SANTA BARBARA, CA 93105 USA |
Name | Role | Address |
---|---|---|
DANIEL HOLLOWAY | TREASURER | 210 CONGDON HILL RD. P.O. BOX 76 , SAUNDERSTOWN, RI 02874 USA |
Number | Name | File Date |
---|---|---|
202455109950 | Annual Report | 2024-05-31 |
202340561090 | Annual Report | 2023-08-25 |
202338364740 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202225201600 | Annual Report | 2022-12-14 |
202225202120 | Annual Report | 2022-12-14 |
202225200810 | Reinstatement | 2022-12-14 |
202105402590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101332260 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202193693010 | Annual Report | 2021-03-08 |
202191707520 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State