Search icon

New England States Consortium Systems Organization

Company Details

Name: New England States Consortium Systems Organization
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Nov 2005 (19 years ago)
Date of Dissolution: 09 Feb 2016 (9 years ago)
Date of Status Change: 09 Feb 2016 (9 years ago)
Identification Number: 000151835
Principal Address: 100 CENTURY DRIVE SUITE 203, WORCESTER MA, RI, 01606, USA
Purpose: TO ASSIST THE RHODE ISLAND DEPARTMENT OF HUMAN SERVICES TO DEVELOP AND IMPLEMENT REQUEST FOR STUDIES, PROGRAMS AND CONFERENCES

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
TERRY DOUGHERTY PRESIDENT 333 SOUTH STREET SHREWSBURY, MA 01545 USA

EXECUTIVE DIRECTOR

Name Role Address
BRENDA HARVEY EXECUTIVE DIRECTOR 100 CENTURY DR., SUITE 203 WORCESTER, MA 01606 USA

DIRECTOR

Name Role Address
NICHOLAS TOUMPAS DIRECTOR 129 PLEASANT STREET CONCORD, NH 03301 USA
ELENA NICOLELLA DIRECTOR 57 HOWARD AVENUE CRANSTON, RI 02920 USA
JAMES LEONARD DIRECTOR 242 STATE STREET AUGUSTA, ME 04330 USA

Filings

Number Name File Date
201692173340 Revocation Certificate For Failure to File the Annual Report for the Year 2016-02-09
201588005090 Revocation Notice For Failure to File An Annual Report 2015-11-18
201438811750 Annual Report 2014-05-09
201324172480 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321373880 Annual Report 2013-05-23
201311646590 Statement of Change of Registered/Resident Agent Office 2013-02-12
201293954320 Annual Report 2012-06-13
201291612240 Statement of Change of Registered/Resident Agent 2012-04-02
201180002730 Annual Report 2011-06-08
201062726640 Annual Report 2010-06-02

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State