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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TERRY DOUGHERTY | PRESIDENT | 333 SOUTH STREET SHREWSBURY, MA 01545 USA |
Name | Role | Address |
---|---|---|
BRENDA HARVEY | EXECUTIVE DIRECTOR | 100 CENTURY DR., SUITE 203 WORCESTER, MA 01606 USA |
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 |
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