Search icon

The New England Chapter - Technologist Section

Company Details

Name: The New England Chapter - Technologist Section
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Aug 2002 (23 years ago)
Identification Number: 000126368
ZIP code: 02905
County: Providence County
Principal Address: 335R PRAIRIE AVE SUITE 2A/SCHOOL OF MEDICAL IMAGING, PROVIDENCE, RI, 02905, USA
Purpose: TO PROVIDE CONTINUING EDUCATION OPPORTUNITIES TO ALL NUCLEAR MEDICINE PROFESSIONALS AND TO PROMOTE THE DISCUSSION AND COMMUNICATION OF KNOWLEDGE RELATED TO THE FIELD OF NUCLEAR MEDICINE.

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LAUREN SHANBRUN - RI TAG REP Agent 335R PRAIRIE AVENUE SUITE 2A, PROVIDENCE, RI, 02905, USA

DIRECTOR

Name Role Address
KATHY KRISAK DIRECTOR 20 HOSPITAL DRIVE HOLYOKE, MA 01040 USA
APRIL MANN DIRECTOR 47 HADLEY VILLAGE RD. SOUTH HADLEY, MA 01075 USA
THOMAS MORNEAU DIRECTOR 288 CHURCH STREET WETHERSFIELD, CT 06109 USA

PRESIDENT

Name Role Address
NICOLE LABRECQUE PRESIDENT 36 BELLAVISTA RD. UNIT 43 BOSTON, MA 02135 USA

TREASURER

Name Role Address
RACHEAL PICCHI TREASURER 399 CONGRESS ST. APT 627 BOSTON, MA 02210 USA

PRESIDENT ELECT

Name Role Address
ALEXIS ROMANO PRESIDENT ELECT 6 SPRING STREET ROCHESTER, NH 06838 USA

Filings

Number Name File Date
202446077350 Annual Report 2024-02-09
202331450990 Annual Report 2023-03-23
202213869300 Annual Report 2022-04-03
202198175250 Annual Report 2021-06-11
202041666490 Annual Report 2020-06-09
201915486420 Annual Report 2019-08-26
201878871190 Annual Report 2018-10-04
201878141770 Statement of Change of Registered/Resident Agent 2018-09-25
201747245550 Annual Report 2017-07-13
201747235100 Statement of Change of Registered/Resident Agent 2017-07-11

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State