Search icon

Meadows Development, Inc.

Company Details

Name: Meadows Development, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Jan 2006 (19 years ago)
Identification Number: 000153023
ZIP code: 02895
County: Providence County
Principal Address: 719 FRONT STREET SUITE 103, WOONSOCKET, RI, 02895, USA
Purpose: TO PROVIDE ELDERLY PERSONS WITH HOUSING FACILITIES AND SERVICES SPECIALLY DESIGNED TO MEET THEIR PHYSICAL, SOCIAL AND PSYCHOLOGICAL NEEDS AND TO PROMOTE THEIR HEALTH, SECURITY, HAPPINESS, AND USEFULNESS IN LONGER LIVING.
Historical names: Meadows Development NP, Inc.

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH REHAB, ESQ. Agent 650 GEORGE WASHINGTON HIGHWAY SUITE 200, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
CAROL CHATTMAN PRESIDENT 719 FRONT STREET WOONSOCKET, RI 02895 USA

DIRECTOR

Name Role Address
CAROL CHATTMAN DIRECTOR 719 FRONT STREET WOONSOCKET, RI 02895 USA
AMBREA ALLEN DIRECTOR 719 FRONT STREET, SUITE 103 WOONSOCKET, RI 02895 USA
JOSEPH F GARLICK JR. DIRECTOR 719 FRONT ST. WOONSOCKET, RI 02895 USA

Events

Type Date Old Value New Value
Name Change 2006-05-23 Meadows Development NP, Inc. Meadows Development, Inc.

Filings

Number Name File Date
202450439430 Annual Report 2024-04-09
202328571970 Annual Report 2023-02-16
202214084720 Annual Report 2022-04-06
202195431340 Annual Report 2021-03-31
202047133130 Annual Report 2020-07-30
202047133400 Statement of Change of Registered/Resident Agent 2020-07-30
202047133770 Annual Report 2020-07-30
202047132340 Reinstatement 2020-07-30
201915931470 Revocation Certificate For Failure to Maintain a Registered Office 2019-08-28
201994452710 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State