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. |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF NOLAN, BRUNERO, CRONIN & FERRARA, LTD | Agent | 1070 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
RICHARD FRIGON | TREASURER | RAMBLEWOOD ESTATES, 37 LANE F COVENTRY , RI 02816 USA |
Name | Role | Address |
---|---|---|
STEVEN J. HOROWITZ | SECRETARY | 59 CHANNEL VIEW, UNIT 3 WARWICK , RI 02889 USA |
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 |
Name | Role | Address |
---|---|---|
JO ELLEN HOROWITZ | PRESIDENT | 36 TEAKWOOD DRIVE COVENTRY, RI 02816- USA |
Name | Role | Address |
---|---|---|
STEVEN J. HOROWITZ | VICE PRESIDENT | 59 CHANNEL VIEW, UNIT 3 WARWICK , RI 02886 USA |
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