Search icon

Statewide Workforce Housing, Inc.

Company Details

Name: Statewide Workforce Housing, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Aug 2004 (21 years ago)
Date of Dissolution: 03 Aug 2022 (3 years ago)
Date of Status Change: 03 Aug 2022 (3 years ago)
Identification Number: 000142180
ZIP code: 02840
County: Newport County
Principal Address: ONE COURTHOUSE SQUARE, NEWPORT, RI, 02840, USA
Purpose: PROMOTING, SPONSORING, CONSTRUCTING, REHABILITATING AND RENOVATING HOUSING FOR LOW AND MODERATE INCOME FAMILIES, THE HANDICAPPED AND THE ELDERLY IN THE STATE OF RHODE ISLAND

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARK TIGAN Agent ONE COURTHOUSE SQUARE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JAMES J PRESCOTT PRESIDENT 4 MEADOW CIRCLE BARRINGTON, RI 02806 USA

DIRECTOR

Name Role Address
SUZANNE WORRELL GEMMA DIRECTOR 2 HOWLAND FARM RD EAST GREENWICH, RI 02818 USA
LINDA SILVEIRA DIRECTOR 7 FAIRVIEW ST BRISTOL, RI 02809 USA
GUY DUFAULT DIRECTOR 45 PARDON'S WOOD LANE EAST GREENWICH, RI 02818 USA
TERRENCE J MARTZIAL DIRECTOR 11 FULLER ST PORTLAND, ME 04103 USA
PAUL DIMEO DIRECTOR 25 LORING AVE PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
202221908710 Articles of Dissolution 2022-08-03
202214553730 Annual Report 2022-04-12
202198806910 Annual Report 2021-06-29
202042514240 Annual Report 2020-06-19
201914605020 Annual Report 2019-08-20
201870625160 Annual Report 2018-06-25
201745409620 Annual Report 2017-06-12
201603259310 Miscellaneous Filing (Fee Applicable) 2016-08-04
201602532090 Revocation Notice For Failure to Replace Filing Fee 2016-07-21
201600893490 Annual Report 2016-06-21

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State