Name: | Grant/Pierce Housing, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Mar 2005 (20 years ago) |
Identification Number: | 000146678 |
Principal Address: | 651 ORCHARD STREET SUITE 201, NEW BEDFORD, MA, 02744, USA |
Purpose: | TO PROVIDE ELDERLY OR DISABLE PERSONS WITH HOUSING FACILITIES AND SERVICES SPECIALLY DESIGNED TO MEET THEIR PHYSICAL, SOCIAL AND PSYCHOLOGICAL NEEDS |
NAICS: | 813920 - Professional Organizations |
Name | Role | Address |
---|---|---|
JAMES A. O'LEARY, ESQ. | Agent | 9 MARK FORE DRIVE, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
ROBBIE WATKINS | PRESIDENT | 6 WHITE ALDER WAY SO. DARTMOUTH, MA 02748 USA |
Name | Role | Address |
---|---|---|
JEANNE COSTA | DIRECTOR | 599 UNION ST NEW BEDFORD, MA 02740 USA |
DIANN HAYNES | DIRECTOR | 173 PARK ST NEW BEDFORD, MA 02740 USA |
EDWARD ROGERS | DIRECTOR | 25 BURNS ST NEW BEDFORD, MA 02740 USA |
Number | Name | File Date |
---|---|---|
202446439590 | Annual Report | 2024-02-15 |
202329529510 | Annual Report | 2023-02-28 |
202208767820 | Annual Report | 2022-01-27 |
202101766010 | Annual Report | 2021-09-20 |
202101395120 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202034337750 | Annual Report | 2020-02-13 |
202034338180 | Annual Report | 2020-02-13 |
202034337110 | Reinstatement | 2020-02-13 |
202032390810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927050220 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State