Search icon

WE R GROUP HUG

Company Details

Name: WE R GROUP HUG
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Mar 2010 (15 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000532965
ZIP code: 02828
County: Providence County
Principal Address: 3 HILLTOP COURT, GREENVILLE, RI, 02828, USA
Purpose: FOOD PANTRY / DISTRIBUTION

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DEBORAH BISBANO Agent 3 HILLTOP COURT, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
DEBORAH BISBANO PRESIDENT 3 HILLTOP COUTY GREENVILLE, RI 02828 USA

DIRECTOR

Name Role Address
DEBORAH BISBANO DIRECTOR 3 HILLTOP COURT GREENVILLE, RI 02828 USA
BARBARA FLANAGAN DIRECTOR 16 OAKHURST DRIVE GREENVILLE, RI 02828 USA
CHERYL A. CARDARELLI DIRECTOR 3 HILLTOP COURT GREENVILLE, RI 02828 USA

Filings

Number Name File Date
201989752980 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985529630 Revocation Notice For Failure to File An Annual Report 2019-01-30
201754027020 Annual Report 2017-11-27
201629136240 Annual Report 2016-12-27
201627612070 Revocation Notice For Failure to File An Annual Report 2016-11-22
201575968300 Annual Report 2015-08-24
201555504810 Annual Report 2015-02-23
201555504540 Reinstatement 2015-02-23
201555210900 Revocation Certificate For Failure to File the Annual Report for the Year 2015-02-18
201449698960 Revocation Notice For Failure to File An Annual Report 2014-11-06

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State