Name: | Elizabeth J. Johnson Pawtucket History Research Center |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Aug 2001 (23 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000120007 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 30 FRUIT STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | DEDICATED TO THE ACQUISITION, PRESERVATION AND DISSEMINATION OF PAWTUCKET, RI'S CULTURAL AND HISTORICAL HERITAGE. |
Name | Role | Address |
---|---|---|
LEWIS E. MILLER | Agent | 150 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
DENNIS STARK | PRESIDENT | 19 KENTWORTH WAY PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
LEWIS E. MILLER | DIRECTOR | 150 MAIN STREET PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
201555198190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449714200 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201321615890 | Annual Report | 2013-05-24 |
201293373770 | Annual Report | 2012-05-23 |
201291429910 | Annual Report | 2012-03-26 |
201291430060 | Statement of Change of Registered/Resident Agent | 2012-03-26 |
201290413820 | Annual Report | 2012-02-29 |
201290414070 | Statement of Change of Registered/Resident Agent | 2012-02-29 |
201288743580 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201176910410 | Annual Report | 2011-03-25 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State