NAICS
813211 Grantmaking FoundationsThis U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAY B. HANSEN | Agent | 26 MARINE AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
JAY B HANSEN | PRESIDENT, TREASURER, SECRETARY | 26 MARINE AV JAMESTOWN, RI 02835 US |
Name | Role | Address |
---|---|---|
LARRY ROSENFELD | DIRECTOR | 30 GREGORY ST MARBLEHEAD, MA 01945 USA |
GARY WEISMAN | DIRECTOR | 3229 HARBOR VIEW DRIVE SAN DIEGO, CA 92016 USA |
DINA KOWALYSHYN | DIRECTOR | 125 SEVERN DRIVE ANNAPOLIS, MD 21401 USA |
SCOTT WEISMAN | DIRECTOR | 16 COLONIAL RD. WHITE PLAINS, NY 10605 US |
JON WEISBAUM | DIRECTOR | 14 MIDDLE ST. HALLOWELL, ME 04347 US |
Name | Role | Address |
---|---|---|
STANLEY HONEY | CHAIRMAN | 827 LYTTON AVE. PALO ALTO, CA 94301 US |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
CO.9703532 | Charitable Organization | INACTIVE | No data | 2021-09-26 |
Number | Name | File Date |
---|---|---|
202224134170 | Articles of Dissolution | 2022-10-14 |
202221106080 | Annual Report | 2022-07-12 |
202220399410 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198096960 | Annual Report | 2021-06-10 |
202074539620 | Annual Report | 2020-11-13 |
Date of last update: 27 May 2025
Sources: Rhode Island Department of State