Name: | The Rhode Island PLAN, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 13 Sep 2010 (14 years ago) |
Date of Dissolution: | 17 Dec 2012 (12 years ago) |
Date of Status Change: | 17 Dec 2012 (12 years ago) |
Identification Number: | 000550958 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 24 SPRING STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | TO PROVIDE ASSISTANCE AND EDUCATION TO FAMILIES OF INDIVIDUALS WITH DISABILITIES |
Name | Role | Address |
---|---|---|
NANCY CHUDACOFF | Agent | 24 SPRING STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
DAVID WIZANSKY | PRESIDENT | 12 LINCOLN ROAD BROOKLINE, MA 02445 USA |
Name | Role | Address |
---|---|---|
ERNA GREENE MS | SECRETARY | 88 PARK AVE., #105 ARLINGTON, MA 02476 USA |
Name | Role | Address |
---|---|---|
CHARLES SILSBY | CLERK | 50 SANBORN AVE WEST ROXBURY, MA 02132 USA |
Name | Role | Address |
---|---|---|
CHARLES SILSBY MR | VICE PRESIDENT | 50 SANBORN AVE WEST ROXBURY, MA 02132 USA |
Name | Role | Address |
---|---|---|
DAVID WIZANSKY | DIRECTOR | 12 LINCOLN ROAD BROOKLINE , MA 02445 USA |
NANCY AMES SLABIN | DIRECTOR | 12 HANCOCK WAY WESTBOROUGH, MA 01581 USA |
ELIZABETH GOODMAN | DIRECTOR | 68 SEA AVENUE QUINCY, MA 02169 USA |
PHYLLIS SOLOMON | DIRECTOR | 9 TOWN HOUSE RD NEWTON, MA 02460 USA |
FLORENCE FINKEL | DIRECTOR | 24 DEERFIELD RD SHARON, MA 02067 USA |
Number | Name | File Date |
---|---|---|
201205309260 | Articles of Dissolution | 2012-12-17 |
201294507750 | Annual Report | 2012-06-02 |
201179185950 | Annual Report | 2011-05-23 |
201067137090 | Articles of Incorporation | 2010-09-13 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State