Search icon

JEFF'S PACK ANIMAL RESCUE FOUNDATION

Company Details

Name: JEFF'S PACK ANIMAL RESCUE FOUNDATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Aug 2011 (14 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000697858
ZIP code: 02908
County: Providence County
Principal Address: 5 CLAREMONT AVENUE, PROVIDENCE, RI, 02908, USA
Purpose: TO RESCUE REHABILITATE TRAIN REHOME AND OR PROVIDENCE PERMANENT SANCTUARY FOR THE LIFE OF THE ANIMAL
Historical names: Jeffs Pack Animal Rescue Foundation

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD J. LAND, ESQ. Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JEFF GELLMAN PRESIDENT 5 CLAREMONT AVENUE PROVIDENCE, RI 02908 USA

DIRECTOR

Name Role Address
JEFF GELLMAN DIRECTOR 5 CLAREMONT AVENUE PROVIDENCE, RI 02908 USA
LINDA GELLMAN DIRECTOR 5 CLAREMONT AVENUE PROVIDENCE, RI 02908 USA
LAUREN WISNIEWSKI DIRECTOR 250 ENGAMORE LANE, #208 NORWOOD, MA 02062 USA

Events

Type Date Old Value New Value
Name Change 2012-11-20 Jeffs Pack Animal Rescue Foundation JEFF'S PACK ANIMAL RESCUE FOUNDATION

Filings

Number Name File Date
201989754740 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985514960 Revocation Notice For Failure to File An Annual Report 2019-01-30
201747451140 Annual Report 2017-07-18
201600905210 Annual Report 2016-06-21
201564477680 Annual Report 2015-07-08
201558298310 Statement of Change of Registered/Resident Agent 2015-04-01
201558298860 Annual Report 2015-04-01
201558298590 Reinstatement 2015-04-01
201555215400 Revocation Certificate For Failure to File the Annual Report for the Year 2015-02-18
201449676580 Revocation Notice For Failure to File An Annual Report 2014-11-06

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State