Name: | Newport Mikvah Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 May 2006 (19 years ago) |
Date of Dissolution: | 13 Apr 2012 (13 years ago) |
Date of Status Change: | 13 Apr 2012 (13 years ago) |
Identification Number: | 000156004 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 2843 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA |
Purpose: | TO CAUSE THE CREATION OF A MIKVAH IN NEWPORT, RI. TO OPERATE AND MAINTAIN THE MIKVAH IN ACCORDANCE WITH ORTHODOX JEWISH LAWS |
Name | Role | Address |
---|---|---|
JEFFREY L. KOVAL | Agent | 2843 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
JAMES LEACH | TREASURER | MALBONE ESTATES NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PAUL TOBAK | PRESIDENT | PO BOX 125 NEWPORT, RI 02840- USA |
Name | Role | Address |
---|---|---|
JEFFREY KOVAL | DIRECTOR | 340 SPRING VALLEY DRIVE EAST GREENWICH, RI 02818 USA |
MORDECHAI ESKOVITZ | DIRECTOR | 1 SCHOLL STREET NEWPORT, RI 02840 USA |
JAMES HERSTOFF | DIRECTOR | 160 ADAMS DRIVE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
201291882940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288719710 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201068201970 | Annual Report | 2010-10-13 |
200955707580 | Annual Report | 2009-12-29 |
200953388240 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200944590140 | Annual Report | 2009-03-26 |
200944589450 | Reinstatement | 2009-03-26 |
200942942310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-02-25 |
200837947710 | Revocation Notice For Failure to File An Annual Report | 2008-11-21 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State