Name: | Clean Shore in Every Port, Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Dec 2011 (13 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000743110 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 56 BRIDGE STREET SUITE 2-WEST, NEWPORT, RI, 02840, USA |
Purpose: | TO PROMOTE AND ENCOURAGE YACHTS PERSONS AND BOAT OWNERS WORLDWIDE TO CLEAN THE SHORES AND BEACHES OF THE WORLD |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GREGORY F. FATER, ESQ. | Agent | 55 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
KAREN KELLY SHEA | PRESIDENT | 56 BRIDGE STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
JULIA TOWNE | SECRETARY | 56 BRIDGE STREET, #2-W NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ELAINE LEMBO | DIRECTOR | 56 BRIDGE STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202196266400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191797530 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201992998300 | Annual Report | 2019-06-17 |
201864046180 | Annual Report | 2018-05-07 |
201864041680 | Annual Report | 2018-05-07 |
201864041950 | Annual Report | 2018-05-07 |
201864041040 | Reinstatement | 2018-05-07 |
201737514730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627625430 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201563276860 | Annual Report | 2015-07-03 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State