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 |
NAICS
611110 Elementary and Secondary SchoolsThis 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
Name | Role | Address |
---|---|---|
JAMES O. REAVIS, ESQ. | Agent | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
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 |
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