Name: | American Production and Inventory Control Society Providence Chapter, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Apr 2002 (23 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 000124035 |
Principal Address: | P.O. BOX 6421, PROVIDENCE, RI, 02940, USA |
Purpose: | TO FOSTER AND MAINTAIN HIGH STANDARDS IN THE FIELD OF RESOURCE MANAGEMENT. |
NAICS: | 813920 - Professional Organizations |
Name | Role | Address |
---|---|---|
JEFFREY T. KEARNS | Agent | 156 HIGHLAND AVENUE, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
EDWARD COMPANIK | PRESIDENT | 33 GORWIN DRIVE MEDWAY, MA 02053 USA |
Name | Role | Address |
---|---|---|
STEPHEN J. JOHNSON | TREASURER | 29 PEARL ST NOANK, CT 06340 USA |
Name | Role | Address |
---|---|---|
RYAN HARRIS | DIRECTOR | 23 INGLESIDE AVENUE NORWALK, CT 06850 USA |
EDWARD COMPANIK | DIRECTOR | 33 GORWIN DRIVE MEDWAY, MA 02053 USA |
STEPHEN J JOHNSON | DIRECTOR | 29 PEARL ST GROTON, CT 06340 USA |
ELIZABETH GEISS | DIRECTOR | 236 RICE ST PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
202224055240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220443690 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198745660 | Annual Report | 2021-06-30 |
202034112410 | Annual Report | 2020-02-10 |
202034112870 | Annual Report | 2020-02-10 |
202034111080 | Reinstatement | 2020-02-10 |
202032387900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927014880 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201869922010 | Annual Report | 2018-06-18 |
201748044170 | Annual Report | 2017-07-28 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State