Search icon

Rogers Home, Inc.

Company Details

Name: Rogers Home, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Jul 2010 (15 years ago)
Identification Number: 000543813
ZIP code: 02879
County: Washington County
Principal Address: 70 FOSTER SHELDON RD, WAKEFIELD, RI, 02879, USA
Purpose: TO PROVIDE HOUSING AND SERVICES FOR ADULT MALES SUFFERING FROM ALCOHOLISM AND DRUG ADDITION
NAICS: 624190 - Other Individual and Family Services
Fictitious names: Rogers Home for Sober Living (trading name, 2016-02-08 - )
Historical names: ROGERS HOME INC.

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639799539 2020-04-21 2020-04-21 1361 BROAD ST, CENTRAL FALLS, RI, 028631004, US 105 BEECHWOOD AVE, PAWTUCKET, RI, 028605409, US

Contacts

Phone +1 401-996-4379

Authorized person

Name FRANK MOREAU
Role VICE PRESIDENT/DIRECTOR
Phone 4019964379

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Agent

Name Role Address
MILTON ROGERS III Agent 70 FOSTER SHELDON ROAD, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
MILTON ROGERS PRESIDENT 70FOSTER SHELDON RD WAKEFIELD, RI 02879 USA
MILTON ROGERS III PRESIDENT 70 FOSTER SHELDON ROAD WAKEFIELD, RI 02879 USA

TREASURER

Name Role Address
CHRISTINE ANDERSON TREASURER 87 KNOWLES ST PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
REBECCA DURKIN SECRETARY 375 OCEAN ROAD NARRAGANSETT, RI 02882 USA

VICE PRESIDENT

Name Role Address
KEITH JACKSON VICE PRESIDENT 60 FELSMERE AVE PAWTUCKET, RI 02861 USA

DIRECTOR

Name Role Address
MILTON ROGERS DIRECTOR 70 FOSTER SHELDON ROAD SOUTH KINGSTOWN, RI 02878 USA
JOSEPH FULLEN DIRECTOR 20 HAMILTON DRIVE EAST GREENWICH, RI 02818 USA
PHILIP WEINSTEIN DIRECTOR 93 RIVER ROAD WESTPORT, MA 02970 USA

Events

Type Date Old Value New Value
Name Change 2011-02-07 ROGERS HOME INC. Rogers Home, Inc.

Filings

Number Name File Date
202451842220 Annual Report 2024-04-22
202332434340 Annual Report 2023-04-05
202215035280 Annual Report 2022-04-18
202100032800 Annual Report 2021-08-06
202100032990 Annual Report 2021-08-06
202100032620 Reinstatement 2021-08-06
202196263940 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191775240 Revocation Notice For Failure to File An Annual Report 2021-02-17
201923625710 Annual Report 2019-10-08
201871707900 Annual Report 2018-07-05

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State