Search icon

The Ali Sacco Memorial Fund

Company Details

Name: The Ali Sacco Memorial Fund
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jan 2006 (19 years ago)
Date of Dissolution: 29 Nov 2021 (4 years ago)
Date of Status Change: 29 Nov 2021 (4 years ago)
Identification Number: 000153353
ZIP code: 02840
County: Newport County
Purpose: TO HONOR ALI SACCO AND HER VIBRANT SPIRIT
Principal Address: Google Maps Logo 14 ELM STREET, NEWPORT, RI, 02840, USA

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANN-MARIE SACCO Agent 14 ELM STREET, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
ANN-MARIE SACCO PRESIDENT 14 ELM STREET NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
CATHERINE ALLAN MD DIRECTOR 19 TUFTS STREET, #2 CAMBRIDGE, MA 02139 USA
AUDREY CHANG MARSHALL MD DIRECTOR 50 THE LEDGEWAY MILTON , MA 02178 USA
ELISABETH ROSE SACCO DIRECTOR 14 ELM STREET NEWPORT, RI 002840 USA

Filings

Number Name File Date
202105406660 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101394880 Revocation Notice For Failure to File An Annual Report 2021-09-13
202040384340 Annual Report 2020-05-18
201928078070 Annual Report 2019-11-26
201927049990 Revocation Notice For Failure to File An Annual Report 2019-11-06

Date of last update: 28 May 2025

Sources: Rhode Island Department of State