Search icon

Joe Strauss Foundation, Inc.

Company Details

Name: Joe Strauss Foundation, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 08 Jan 2002 (23 years ago)
Date of Dissolution: 21 Aug 2023 (2 years ago)
Date of Status Change: 21 Aug 2023 (2 years ago)
Identification Number: 000122214
ZIP code: 02886
County: Kent County
Principal Address: 59 CHANNEL VIEW UNIT 3, WARWICK, RI, 02886, USA
Purpose: TO FUND PREVENTATIVE AND AWARENESS PROGRAMS CONCERNING UNDERAGE CONSUMPTION OF ALCOHOL.

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THE LAW OFFICES OF NOLAN, BRUNERO, CRONIN & FERRARA, LTD Agent 1070 MAIN STREET, COVENTRY, RI, 02816, USA

TREASURER

Name Role Address
RICHARD FRIGON TREASURER RAMBLEWOOD ESTATES, 37 LANE F COVENTRY , RI 02816 USA

SECRETARY

Name Role Address
STEVEN J. HOROWITZ SECRETARY 59 CHANNEL VIEW, UNIT 3 WARWICK , RI 02889 USA

DIRECTOR

Name Role Address
STEVEN J. HOROWITZ DIRECTOR 59 CHANNEL VIEW, UNIT 3 WARWICK, RI 02889
RICHARD FRIGON DIRECTOR RAMBLEWOOD ESTATES, 37 LANE F COVENTRY, RI 02816 USA
JO ELLEN HOROWITZ DIRECTOR 36 TEAKWOOD DRIVE COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
JO ELLEN HOROWITZ PRESIDENT 36 TEAKWOOD DRIVE COVENTRY, RI 02816- USA

VICE PRESIDENT

Name Role Address
STEVEN J. HOROWITZ VICE PRESIDENT 59 CHANNEL VIEW, UNIT 3 WARWICK , RI 02886 USA

Filings

Number Name File Date
202340472620 Articles of Dissolution 2023-08-21
202332900340 Annual Report 2023-04-13
202215235310 Annual Report 2022-04-20
202199332760 Annual Report 2021-07-16
202040533810 Annual Report 2020-05-20
201905561120 Annual Report 2019-07-19
201873710250 Statement of Change of Registered/Resident Agent 2018-08-01
201872450940 Annual Report 2018-07-16
201745536650 Annual Report 2017-06-15
201600848120 Annual Report 2016-06-20

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State