Search icon

1000 Jobs/Haiti, Inc.

Company Details

Name: 1000 Jobs/Haiti, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 30 Jul 2009 (16 years ago)
Date of Dissolution: 29 Jun 2018 (7 years ago)
Date of Status Change: 29 Jun 2018 (7 years ago)
Identification Number: 000509175
ZIP code: 02837
County: Newport County
Principal Address: 316 WEST MAIN ROAD, LITTLE COMPTON, RI, 02837, USA
Purpose: TO OPERATE EXCLUSIVELY FOR CHARITABLE, EDUCATIONAL AND SCIENTIFIC PURPOSES

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
HASLAW, INC. Agent HINCKLEY ALLEN & SNYDER LLP 100 WESTMINSTER STREET SUITE 1500, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
LEROY S CLOSE PRESIDENT 316 WEST MAIN ROAD LITTLE COMPTON, RI 02837 USA

TREASURER

Name Role Address
LEROY S CLOSE TREASURER 316 WEST MAIN ROAD LITTLE COMPTON, RI 02837 USA

SECRETARY

Name Role Address
LUCY H CLOSE SECRETARY 316 WEST MAIN ROAD LITTLE COMPTON, RI 02837 USA

VICE PRESIDENT

Name Role Address
LUCY H CLOSE VICE PRESIDENT 316 WEST MAIN ROAD LITTLE COMPTON, RI 02837 USA

CHAIRMAN/DIRECTOR

Name Role Address
REV. ROBERT BROOKS CHAIRMAN/DIRECTOR 316 WEST MAIN ROAD LITTLE COMPTON, RI 02837 USA

DIRECTOR

Name Role Address
LUCY H CLOSE DIRECTOR 316 WEST MAIN ROAD LITTLE COMPTON, RI 02837 USA
LEROY S CLOSE DIRECTOR 316 WEST MAIN ROAD LITTLE COMPTON, RI 02837 USA

Filings

Number Name File Date
201871024340 Articles of Dissolution 2018-06-29
201868750290 Annual Report 2018-06-06
201743352270 Annual Report 2017-05-22
201600943960 Annual Report 2016-06-22
201563774870 Statement of Change of Registered/Resident Agent Office 2015-06-24
201563773260 Annual Report 2015-06-24
201440628830 Annual Report 2014-06-05
201321673070 Annual Report 2013-05-29
201294358190 Annual Report 2012-06-28
201180019800 Annual Report 2011-06-08

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State