Name: | CONGOLESE COMMUNITY OF RHODE ISLAND (CCR) |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Nov 2007 (17 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000275070 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 12 DEVON STREET, PROVIDENCE, RI, 02904, USA |
Purpose: | TO UNITY AND HARMONY AMONG CONGOLESE NATIVES LIVING IN RHODE ISLAND AND TO HELP IMPROVE THEIR ECONOMIC, SOCIAL FORCES AND TO IMPROVE THEIR LIVING CONDITIONS |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MATTHIEU W. YANGAMBI, ED.D | Agent | 12 DEVON STREET, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
JOSEPH NGWANYA | TREASURER | 61 ASHLEY ST CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JOSEPH DIAKABANA NGWANYA | VICE PRESIDENT | 61 ASHLEY ST CRANSTRON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ROGER BANDOMA | SECRETARY GENERAL | 150 STAMFORD AVE APT # 13 PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
MATTHIEU W YANGAMBI,ED.D. | PRESIDENT | 12 DEVON ST PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
STEPHEN NDEMBA | DIRECTOR | 147 DEVONSHIRE ST PROVIDENCE, RI 02908 USA |
ZUBEDA KWEZI MOTY | DIRECTOR | 14 JOSA ST NO PROVIDENCE, RI 02904 USA |
RALPH MABIALA KONDE | DIRECTOR | 22 SKINNER ST APT # 2 BROCKTON, MA 02302 USA |
Number | Name | File Date |
---|---|---|
202105408240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101423300 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202040737380 | Annual Report | 2020-05-23 |
201992978230 | Annual Report | 2019-05-13 |
201864115930 | Annual Report | 2018-05-07 |
201743526950 | Annual Report | 2017-05-25 |
201698878780 | Annual Report | 2016-05-12 |
201561932290 | Annual Report | 2015-05-24 |
201441705530 | Annual Report | 2014-06-19 |
201320358860 | Annual Report | 2013-05-09 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State