Search icon

Central Association for the Blind, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Central Association for the Blind, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Sep 2008 (17 years ago)
Identification Number: 000486040
Purpose: TO PROVIDE JOBS IN OUR OFFICE SUPPLY STORE ON THE NAVAL BASE FOR BLIND OR VISUALLY IMPAIRED INDIVIDUALS SELLING PRODUCTS MADE BY DISADVANTAGED EMPLOYEES
Fictitious names: Island Express (trading name, 2008-09-16 - )
Principal Address: Google Maps Logo 507 KENT STREET, UTICA, NY, 13501, USA

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This 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

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
BARRY SINNOTT TREASURER 222 GENESEE ST UTICA, NY 13502 USA

DIRECTOR

Name Role Address
GARY HEENAN DIRECTOR 1600 BURRSTONE RD UTICA, NY 13502 USA
SHAWN KELLY DIRECTOR 2495 RT 12B HAMILTON, NY 13346 USA
RONALD TASCARELLA DIRECTOR 64 BURDEN DR OSWEGO, NY 13126 USA
MARGARET G BROWN CPA DIRECTOR 3450 STATE ROUTE 12 CLINTON, NY 13323 USA
PAUL DREJZA DIRECTOR 185 GENESEE ST, SUITE 900 UTICA, NY 13501 USA
GEN. RICHARD EVANS US RET. DIRECTOR 2428 CHENANGO RD UTICA, NY 13502 USA
JOANNE M JOSEPH PH.D DIRECTOR 100 SEYMOUR RD UTICA, NY 13502 USA
HON. MICHAEL J MISIASZEK DIRECTOR 405 COURT ST UTICA, NY 13502 USA
COL. PAUL A STEVES USA RET. DIRECTOR 17 HILLCREST DR BALLSTON LAKE, NY 12019 USA
THOMAS P WEBB O.D. DIRECTOR 29 OAKWOOD DR NEW HARTFORD, NY 13413 USA

PRESIDENT

Name Role Address
GEORGE NEHME PRESIDENT 2364 DOUGLAS AVE YORKVILLE, NY 13495 USA

SECRETARY

Name Role Address
DEBORAH KESSLER SECRETARY 449 GRAVESVILLE RD POLAND, NY 13431 USA

CEO

Name Role Address
EDWARD P WELSH CEO 507 KENT STREET UTICA, NY 13501 USA

CFO

Name Role Address
JILL R KOCH CFO 507 KENT STREET UTICA, NY 13501 USA

VICE PRESIDENT

Name Role Address
RALPH J EANNACE VICE PRESIDENT 183 PROCTOR BLVD UTICA, NY 13501 USA
RICHARD DEWAR VICE PRESIDENT 51 CHERRYWOOD BLVD CLINTON, NY 13323 USA

Filings

Number Name File Date
202458682900 Annual Report 2024-08-08
202455825760 Revocation Notice For Failure to File An Annual Report 2024-06-17
202333494370 Annual Report 2023-04-21
202215758990 Annual Report 2022-04-26
202197320840 Annual Report 2021-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 Jul 2025

Sources: Rhode Island Department of State