Name: | Keats Gardens, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Apr 2012 (13 years ago) |
Identification Number: | 000789338 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 500 PROSPECT STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | TO PROVIDE ELDERLY OR DISABLED PERSONS WITH HOUSING FACILITIES AND SERVICES ESPECIALLY DESIGNED TO MEET THEIR PHYSICAL, SOCIAL AND PSYCHOLOGICAL NEEDS, AND TO PROMOTE THEIR HEALTH, SECURITY, HAPPINESS AND USEFULNESS IN LONGER LIVING. |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GARY R. PANNONE, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
WILLIAM J. SZAFAROWICZ | PRESIDENT | 4 OLD COACH ROAD WILBRAHAM, MA 01095 USA |
Name | Role | Address |
---|---|---|
JOSEPH F. MCENNESS | TREASURER | 68 PRAIRIE AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
KATHLEEN O'NEILL | SECRETARY | 42 FAIRHAVEN ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
WILLIAM J. SZAFAROWICZ | DIRECTOR | 4 OLD COACH ROAD WILBRAHAM, MA 01095 USA |
HENRIQUE T. PEDRO, R.PH. | DIRECTOR | 25 LONG STREET EAST GREENWICH, RI 02818 USA |
KATHLEEN ONEILL | DIRECTOR | 42 FAIRHAVEN ROAD CUMBERLAND, RI 02864 USA |
THOMAS E. HODGE | DIRECTOR | 53 WILTON AVENUE PAWTUCKET, RI 02861 USA |
JOSEPH F. MCENNESS | DIRECTOR | 68 PRAIRIE AVENUE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202449358140 | Annual Report | 2024-03-26 |
202328512630 | Annual Report | 2023-02-16 |
202214321230 | Annual Report | 2022-04-08 |
202199156780 | Annual Report | 2021-07-08 |
202045163580 | Annual Report | 2020-07-20 |
201997734020 | Annual Report | 2019-06-19 |
201872741570 | Annual Report | 2018-07-24 |
201747482630 | Annual Report | 2017-07-19 |
201737563260 | Statement of Change of Registered/Resident Agent Office | 2017-03-07 |
201601167040 | Annual Report | 2016-06-29 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State