NAICS
813219 Other Grantmaking and Giving ServicesThis U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN CARNEVALE | Agent | 149 MARTIN STREET, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN CARNEVALE | PRESIDENT | 149 MARTIN ST. EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
KINLEY MAY MCCRACKEN | TREASURER | 642 ALCATRAZ AVE #301 OAKLAND, CA 94609 USA |
Name | Role | Address |
---|---|---|
MARTIN HINMATON FOSTER | SECRETARY | 1320 SHARPS LOT RD. SWANSEA, MA 02777 USA |
Name | Role | Address |
---|---|---|
WILLIAM BOTTIS | VICE PRESIDENT | 60 HELM ST. JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
MARTIN HINMATON FOSTER | DIRECTOR | 1320 SHARPS LOT RD. SWANSEA, MA 02777 USA |
KINLEY MAY MCCRACKEN | DIRECTOR | 642 ALCATRAZ AVE #301 OAKLAND, CA 94609 USA |
JOHN CARNEVALE | DIRECTOR | 149 MARTIN ST. EAST PROVIDENCE, RI 02914 USA |
WILIAM BOTTIS | DIRECTOR | 60 HELM ST. JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
202043736560 | Articles of Dissolution | 2020-06-29 |
202043747890 | Annual Report | 2020-06-29 |
202043735220 | Annual Report | 2020-06-29 |
202043734980 | Reinstatement | 2020-06-29 |
201989754290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State