Search icon

Elemental Theatre Collective

Company Details

Name: Elemental Theatre Collective
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Apr 2007 (18 years ago)
Date of Dissolution: 29 Nov 2021 (3 years ago)
Date of Status Change: 29 Nov 2021 (3 years ago)
Identification Number: 000163384
ZIP code: 02905
County: Providence County
Principal Address: 106 FERNCREST AVENUE, CRANSTON, RI, 02905, USA
Purpose: TO FORM A THEATRE COLLECTIVE FOUNDED BY PROFESSIONALLY TRAINED THEATRE ARTISTS, AND TO EDUCATE AUDIENCES AND ARTISTS ALIKE.

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID RABINOW Agent 106 FERNCREST AVENUE, CRANSTON, RI, 02905, USA

PRESIDENT

Name Role Address
MELISSA ANN RABINOW PRESIDENT 106 FERNCREST AVE CRANSTON, RI 02905 USA

DIRECTOR

Name Role Address
KATIE HUGHES DIRECTOR 79 ALBERT AVENUE CRANSTON, RI 02905 USA
KELLY SEIGH DIRECTOR 44 OSCEOLA AVE WARWICK, RI 02888 USA
DAVE RABINOW DIRECTOR 106 FERNCREST AVE CRANSTON, RI 02905 USA

Filings

Number Name File Date
202105407720 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101382940 Revocation Notice For Failure to File An Annual Report 2021-09-13
202042637020 Annual Report 2020-06-20
201995618430 Annual Report 2019-06-06
201988423430 Annual Report 2019-03-19
201985503360 Revocation Notice For Failure to File An Annual Report 2019-01-30
201745394890 Annual Report 2017-06-13
201733816450 Annual Report 2017-02-09
201627583910 Revocation Notice For Failure to File An Annual Report 2016-11-22
201690501370 Annual Report 2016-01-14

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State