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 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000153353 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 14 ELM STREET, NEWPORT, RI, 02840, USA |
Purpose: | TO HONOR ALI SACCO AND HER VIBRANT SPIRIT |
NAICS
622110 General Medical and Surgical HospitalsThis 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
Name | Role | Address |
---|---|---|
ANN-MARIE SACCO | Agent | 14 ELM STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
ANN-MARIE SACCO | PRESIDENT | 14 ELM STREET NEWPORT, RI 02840 USA |
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 |
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 |
201867084990 | Annual Report | 2018-05-25 |
201743510300 | Annual Report | 2017-05-24 |
201698871060 | Annual Report | 2016-05-12 |
201587804720 | Annual Report | 2015-11-12 |
201587804810 | Statement of Change of Registered/Resident Agent Office | 2015-11-12 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State