Name: | The Rhode Island Center for Law and Public Policy, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 31 Mar 2008 (17 years ago) |
Date of Dissolution: | 14 Dec 2016 (8 years ago) |
Date of Status Change: | 14 Dec 2016 (8 years ago) |
Identification Number: | 000322937 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 3288 POST ROAD, WARWICK, RI, 02886, USA |
Purpose: | TOP PROVIDE LEGAL COUNSEL TO LOW AND MODERATE INCOME INDUVIDUALS, THE ELDERLY AND OTHER NON PROFITS AND TO DEVELOP PUBLIC POLICY INITIATIVES OR REFORMS |
Name | Role | Address |
---|---|---|
GEOFFREY A. SCHOOS | Agent | 54 TRAYMORE STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
GEOFFREY SCHOOS | PRESIDENT | 3288 POST ROAD WARWICK, 02886 |
GEOFFREY A. SCHOOS ESQ. | PRESIDENT | 54 TRAYMORE STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KIERSTEN MAREK | TREASURER | 109 WATERMAN STREET CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
HERBERT BRENNAN DO | DIRECTOR | 794 MAJOR POTTER ROAD WARWICK, RI 02886 |
HUBERT GENDRON | DIRECTOR | 139 HILLTOP DRIVE CRANSTON, RI 02920 USA |
LORRAINE FERRI | DIRECTOR | 28 DWIGHT STREET CRANSTON, RI 02920 |
Number | Name | File Date |
---|---|---|
201628841190 | Articles of Dissolution | 2016-12-14 |
201699465970 | Annual Report | 2016-05-27 |
201562826390 | Annual Report | 2015-06-08 |
201449310240 | Annual Report | 2014-11-01 |
201320624460 | Annual Report | 2013-05-20 |
201294226020 | Annual Report | 2012-06-22 |
201181238840 | Annual Report | 2011-07-30 |
201064312210 | Annual Report | 2010-06-29 |
200947037480 | Annual Report | 2009-06-29 |
200838153390 | Articles of Amendment | 2008-12-01 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State