Name: | New England Humane Society, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Jul 2012 (13 years ago) |
Identification Number: | 000791562 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 127 FARM DRIVE, CUMBERLAND, RI, 02864, USA |
Purpose: | RESCUE AND REHABILITATE ANIMALS TO MAKE THEM AVAILABLE FOR ADOPTION |
NAICS: | 813319 - Other Social Advocacy Organizations |
Fictitious names: |
Hotel for Homeless Dogs (trading name, 2022-01-28 - ) |
Name | Role | Address |
---|---|---|
SUSAN JOSEPH | Agent | 127 FARM DRIVE, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
SUSAN JOSEPH | PRESIDENT | 2606 BRONCO HIGHWAY HARRISVILLE, RH 02830 US |
Name | Role | Address |
---|---|---|
MARY LOU TUPPER | SECRETARY | 125 EMERSON ROAD BURRILLVILLE, RI 02830 US |
Name | Role | Address |
---|---|---|
SCOTT MCGEE | VICE CHAIR | 94 MAIN STREET NORTH SMITHFIELD, RI 02896 US |
Name | Role | Address |
---|---|---|
SCOTT MCGEE | DIRECTOR | 94 MAIN STREET NORTH SMITHFIELD, RI 02896 US |
MARY LOU TUPPER | DIRECTOR | 125 EMERSON ROAD HARRISVILLE, RI 02830 USA |
SUSAN JOSEPH | DIRECTOR | 2606 BRONCO HIGHWAY HARRISVILLE, RI 02830 US |
Number | Name | File Date |
---|---|---|
202445646340 | Annual Report | 2024-02-05 |
202327366360 | Annual Report | 2023-02-02 |
202208938950 | Annual Report | 2022-01-31 |
202208819510 | Fictitious Business Name Statement | 2022-01-28 |
202198244640 | Annual Report | 2021-06-14 |
202043765560 | Annual Report | 2020-06-29 |
202043765380 | Statement of Change of Registered/Resident Agent Office | 2020-06-29 |
202042430180 | Revocation Notice For Failure to Maintain a Registered Office | 2020-06-18 |
202041916270 | Registered Office Not Maintained | 2020-05-27 |
201999744630 | Annual Report | 2019-06-27 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State