Search icon

Forensic Archaeology Recovery

Company Details

Name: Forensic Archaeology Recovery
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Aug 2003 (22 years ago)
Identification Number: 000134230
ZIP code: 02903
County: Providence County
Principal Address: RICHARD J. LAND ESQ ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA
Purpose: TO LOCATE, RECORD AND RECOVER HUMAN REMAINS AND ASSOCIATED PERSONAL EFFECTS AND OTHER MATERIALS AT MASS-CASUALTY DISASTER SCENES, TO ENTER SUCH MATERIALS AS EVIDENCE INTO A CHAIN OF CUSTODY FOR INDENTIFICATION

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD J. LAND, ESQ. Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ANN MARIE W MIRES PHD PRESIDENT 8 1/2 CLEARVIEW AVE GLOUCESTER, MA 01930 USA

VICE PRESIDENT

Name Role Address
RICHARD GOULD PHD VICE PRESIDENT 6109 A SUMMER ST HONOLULU, HI 96821 USA

DIRECTOR

Name Role Address
KIMBERLEE MORAN DIRECTOR 315 PENN ST, RM 302 CAMDEN, NJ 08102 USA
RANDI SCOTT DIRECTOR 1525 EAST 3RD BENICIA, CA 94510 USA
DORIA KUTRUBES DIRECTOR 51 RIVERVIEW AVE WALTHAM, MA 02453 USA

Filings

Number Name File Date
202457507330 Annual Report 2024-06-30
202455883580 Revocation Notice For Failure to File An Annual Report 2024-06-17
202340410820 Annual Report 2023-08-17
202338484510 Revocation Notice For Failure to File An Annual Report 2023-06-20
202220651400 Annual Report 2022-06-30
202220544180 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199821480 Annual Report 2021-07-31
202047154810 Annual Report 2020-07-31
201908681320 Annual Report 2019-07-31
201873678640 Annual Report 2018-07-31

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State