Search icon

League for the Advancement of New England Storytelling, Inc.

Company Details

Name: League for the Advancement of New England Storytelling, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Dec 2000 (24 years ago)
Date of Dissolution: 13 Apr 2012 (13 years ago)
Date of Status Change: 13 Apr 2012 (13 years ago)
Identification Number: 000115705
ZIP code: 02892
County: Washington County
Principal Address: 74 PUNCHBOWL TAIL ROAD, WEST KINGSTON, RI, 02892, USA
Purpose: NURTURING THE WORK AND SUPPORTING THE COMMUNITY OF BOTH PROFESSIONAL AND NON-PROFESSIONAL STORYTELLERS AT LOCAL AND REGIONAL LEVELS.

Agent

Name Role Address
THOMAS H. BRILLAT Agent 74 PUNCH BOWL TRAIL, WEST KINGSTON, RI, 02892, USA

PRESIDENT

Name Role Address
JOANNE PIAZZI PRESIDENT 7 MADISON AVENUE ROCHESTER, NH 03867 USA

TREASURER

Name Role Address
CALLID KEEFE-PERRY TREASURER 336 MULBERRY STREET ROCHESTER, NY 14620 USA

SECRETARY

Name Role Address
MURIEL HOROWITZ SECRETARY 41 HOME PLACE POUGHKEEPSIE, NY 12603 USA

EXECUTIVE DIRECTOR

Name Role Address
YVONNE ZINICOLA EXECUTIVE DIRECTOR 50 BROOKSIDE DRIVE, H-5 EXETER, NH 03833 USA

DIRECTOR

Name Role Address
PENNY POST DIRECTOR 24 COTTAGE STREET #1 WELLESLEY, MA 02482 USA
KAREN KEEFE DIRECTOR 646 SOUTH MEADOW ROAD LANCASTER, MA 01523 USA
CLARE VADEBONCOEUR DIRECTOR 2420 PLAINFIELD PIKE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
201291875780 Revocation Certificate For Failure to File the Annual Report for the Year 2012-04-13
201288684810 Revocation Notice For Failure to File An Annual Report 2012-01-31
201064818370 Annual Report 2010-07-22
200946337130 Annual Report 2009-06-11
200812336920 Annual Report 2008-06-30
200812233300 Statement of Change of Registered/Resident Agent 2008-06-30
200806552220 Annual Report 2008-02-04
200704301380 Revocation Notice For Failure to File An Annual Report 2007-12-06

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State