Search icon

Barrington Partnership for Animal Welfare

Company Details

Name: Barrington Partnership for Animal Welfare
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Aug 2007 (18 years ago)
Date of Dissolution: 13 Sep 2023 (2 years ago)
Date of Status Change: 13 Sep 2023 (2 years ago)
Identification Number: 000203968
ZIP code: 02806
County: Bristol County
Principal Address: 6 BARNEYVILLE ROAD, BARRINGTON, RI, 02806, USA
Purpose: CHARITABLE AND EDUCATIONAL PURPOSE FOR THE WELFARE OF THE ANIMALS IN BARRINGTON RHODE ISLAND
Fictitious names: Barneyville Buzz (trading name, 2018-07-03 - )
Kitty Cat Junction (trading name, 2017-06-29 - )

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CINDY LARSON Agent 6 BARNEYVILLE ROAD, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
CINDY LARSON PRESIDENT 6 BARNEYVILLE ROAD BARRINGTON, RI 02806 USA

SECRETARY

Name Role Address
ED MOURA SECRETARY 6 BARNEYVILLE ROAD BARRINGTON, RI 02806 USA

DIRECTOR

Name Role Address
CINDY LARSON DIRECTOR 6 BARNEYVILLE ROAD BARRINGTON, RI 02806 USA
JAN W BOWDEN DIRECTOR 170 WALKER ST. SEEKONK, MA 02771 USA
ED MOURA DIRECTOR 6 BARNEYVILLE RD BARRINGTON, RI 02806 USA

Filings

Number Name File Date
202341641980 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338396480 Revocation Notice For Failure to File An Annual Report 2023-06-20
202222006460 Annual Report 2022-08-09
202220440400 Revocation Notice For Failure to File An Annual Report 2022-06-28
202103158930 Annual Report 2021-10-13
202101354190 Revocation Notice For Failure to File An Annual Report 2021-09-13
202044657350 Annual Report 2020-07-13
201900599740 Annual Report 2019-06-30
201871498600 Fictitious Business Name Statement 2018-07-03
201871497900 Annual Report 2018-07-03

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State