Search icon

Executive Service Corps of New England, Inc.

Company Details

Name: Executive Service Corps of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Mar 2006 (19 years ago)
Identification Number: 000154259
Purpose: TO CONDUCT AN ORGANIZATIONAL DEVELOPMENT CONSULTANT PROJECT
Principal Address: Google Maps Logo 176 FEDERAL STREET SUITE 5-C, BOSTON, MA, 02110, USA

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM J. ALLEN Agent 710 NATE WHIPPLE HIGHWAY, CUMBERLAND, RI, 02864, USA

CEO

Name Role Address
JULIE CROCKFORD CEO 62 UNION STREET JAMAICA PLAIN, MA 02130 USA

VICE PRESIDENT

Name Role Address
CHELINDE EDOUARD VICE PRESIDENT 13 GREENBRIAR CIRCLE ANDOVER, MA 01810 USA

DIRECTOR

Name Role Address
CAROL PARKER DIRECTOR 14 MOORE STREET SOMERVILLE, MA 02144 USA
NEIL GOLDEN DIRECTOR 15 THATCHER STREET #3 BROOKLINE, MA 02446 USA
TONI HICKS DIRECTOR 34 TYLER TERRACE NEWTON CENTER, MA 02459 USA
ELIJAH EVANS DIRECTOR 124 DAY STREET JAMAICA PLAIN, MA 02130 USA
RACHEL WINKELLER DIRECTOR 2 AVERY ST., 19C BOSTON, MA 02111 USA
MAROLI LICARDIE DIRECTOR 15 DONALD STREET LEXINGTON, MA 02420 USA
JOEL ADLER DIRECTOR 215 VILLAGE STREET, UNIT B MEDWAY , MA 02053 USA

PRESIDENT

Name Role Address
ANITA BARKER WEEKS PRESIDENT 9-17 HARRCOURT ST. APT. 505 BOSTON, MA 02116 USA
MYRAN PARKER-BRASS PRESIDENT 57 HEMINGWAY STREET SHREWSBURY, MA 05145 USA

TREASURER

Name Role Address
COTTEN JEFFREY SMITH TREASURER 10 PRESTON DRIVE EPPING, NH 03042 USA

Filings

Number Name File Date
202449286010 Annual Report 2024-03-25
202332482620 Annual Report 2023-04-06
202212476040 Annual Report 2022-03-09
202101713320 Annual Report 2021-09-17
202101348180 Revocation Notice For Failure to File An Annual Report 2021-09-13

Date of last update: 28 May 2025

Sources: Rhode Island Department of State