Name: | A Choice For Veterans, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 02 Dec 2004 (20 years ago) |
Date of Dissolution: | 07 Apr 2008 (17 years ago) |
Date of Status Change: | 07 Apr 2008 (17 years ago) |
Identification Number: | 000144268 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | ONE TURKS HEAD PLACE SUITE 1313, PROVIDENCE, RI, 02903, USA |
Purpose: | TO ASSIST VETERANS IN OBTAINING AND PRESERVING BASIC CIVIL AND CONSTITUTIONAL RIGHTS, OBTAINING AND MAINTAINING VETERANS BENEFITS, SERVICES AND EN |
Name | Role | Address |
---|---|---|
JEFFREY B. CIANCIOLO, ESQ. | Agent | 55 DORRANCE STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT CHISHOLM | PRESIDENT | ONE TURKS HEAD PLACE, SUITE 1313 PROVIDENCE, RI 02903- USA |
Name | Role | Address |
---|---|---|
KENNETH CARPENTER | DIRECTOR | 1525 S. TOPEKA BOULEVARD TOPEKA, KS 65601 USA |
Number | Name | File Date |
---|---|---|
200808999320 | Annual Report | 2008-04-07 |
200808999410 | Articles of Dissolution | 2008-04-07 |
200808934600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-04-07 |
200808999960 | Revocation Certificate is Null and Void in Regard to Certificate Dated | 2008-04-07 |
200704296730 | Revocation Notice For Failure to File An Annual Report | 2007-12-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State