Search icon

Order of Friars Minor, Province of the Most Holy Name, St. Francis Chapel

Company Details

Name: Order of Friars Minor, Province of the Most Holy Name, St. Francis Chapel
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Dec 2002 (22 years ago)
Identification Number: 000128958
Principal Address: 129 WEST 31ST STREET, NEW YORK, NY, 10001, USA
Purpose: RELIGIOUS WORSHIP AND PROVIDER OF SOCIAL SERVICES TO THOSE IN NEED.
Fictitious names: St. Francis Chapel & City Ministry Center Fund (trading name, 2003-01-06 - )

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
KEVIN J. MULLEN PRESIDENT 129 W. 31ST. STREET NEW YORK, NY 10001 USA

TREASURER

Name Role Address
DENNIS M. WILSON TREASURER 129 WEST 31ST STREET NEW YORK, NY 10001 USA

SECRETARY

Name Role Address
MICHAEL J. HARLAN SECRETARY 129 WEST 31ST STREET NEW YORK, NY 10001 USA
MICHAEL J HARLAN SECRETARY 129 W 31ST STREET, SECOND FLOOR NEW YORK, NY 10001 USA

VICE PRESIDENT

Name Role Address
LAWRENCE HAYES VICE PRESIDENT 129 W. 31ST. STREET NEW YORK, NY 10001 USA

DIRECTOR

Name Role Address
KEVIN J. MULLEN DIRECTOR 129 W. 31ST STREET NEW YORK, NY 10001 USA
LAWRENCE HAYES DIRECTOR 129 W 31ST ST NEW YORK, NY 10001 USA
WALTER J.M. LISS OFM DIRECTOR 1650 ST. CAMILLUS DRIVE SILVER SPRING, MD 20903 USA

Filings

Number Name File Date
202454774050 Annual Report 2024-05-23
202331871740 Annual Report 2023-03-28
202220842510 Annual Report 2022-07-08
202220463030 Revocation Notice For Failure to File An Annual Report 2022-06-28
202101747820 Annual Report 2021-09-20
202101371070 Revocation Notice For Failure to File An Annual Report 2021-09-13
202044697400 Annual Report 2020-07-14
201992106570 Annual Report 2019-05-09
201874010250 Annual Report 2018-08-08
201744763020 Annual Report 2017-06-05

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State