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 |
NAICS
624190 Other Individual and Family ServicesThis 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
Name | Role | Address |
---|---|---|
RICHARD J. LAND, ESQ. | Agent | ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JEFF GELLMAN | PRESIDENT | 5 CLAREMONT AVENUE PROVIDENCE, RI 02908 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-11-20 | Jeffs Pack Animal Rescue Foundation | JEFF'S PACK ANIMAL RESCUE FOUNDATION |
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