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 |
NAICS: | 923130 - Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs) |
Name | Role | Address |
---|---|---|
DEBORAH BISBANO | Agent | 3 HILLTOP COURT, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
DEBORAH BISBANO | PRESIDENT | 3 HILLTOP COUTY GREENVILLE, RI 02828 USA |
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 |
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