Search icon

Moses Brown School Facilities Incorporated

Company Details

Name: Moses Brown School Facilities Incorporated
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 19 May 2010 (15 years ago)
Date of Dissolution: 07 Feb 2022 (3 years ago)
Date of Status Change: 07 Feb 2022 (3 years ago)
Identification Number: 000540853
ZIP code: 02906
County: Providence County
Principal Address: 250 LLOYD AVENUE, PROVIDENCE, RI, 02906, USA
Purpose: HOLDING

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES O. REAVIS, ESQ. Agent 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA

DIRECTOR

Name Role Address
JANE DIETZE DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
SHAUN LEVESQUE DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
PETER RAMSDEN DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
MIKE MCGUIGAN DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
DAWN C TRIPP DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
ELAINE DICKSON DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
GARY GOLDBERG DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
CECILY ZIEGAR DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
T J. FULLMAN DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA
BETSY ZIMMERMAN DIRECTOR 250 LLOYD AVENUE PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202209627790 Articles of Dissolution 2022-02-07
202199166220 Annual Report 2021-07-08
202042285410 Annual Report 2020-06-16
201995338860 Annual Report 2019-06-04
201870576840 Annual Report 2018-06-25
201746202770 Annual Report 2017-06-26
201603430340 Annual Report 2016-08-15
201566200330 Statement of Change of Registered/Resident Agent Office 2015-07-27
201561979060 Annual Report 2015-05-27
201441984610 Annual Report 2014-06-26

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State