Name: | Alliance Human Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Jul 2012 (13 years ago) |
Identification Number: | 000792081 |
Principal Address: | 144 TURNPIKE ROAD STE 220, SOUTHBOROUGH, MA, 01772, USA |
Purpose: | TO PROVIDE FOSTER CARE SRVICES |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1659746261 | 2015-12-08 | 2015-12-08 | 134 RUMFORD AVE, SUITE 306, AUBURNDALE, MA, 024661374, US | 14 BREAKNECK HILL RD, UNIT 204, LINCOLN, RI, 028653908, US | |||||||||||||||||
|
Phone | +1 401-475-3884 |
Authorized person
Name | MR. FRANCIS J GRADY |
Role | TREASURER |
Phone | 6173323366 |
Taxonomy
Taxonomy Code | 253J00000X - Foster Care Agency |
License Number | 68968 |
State | RI |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LINDA CORRIDAN | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
ARTHUR MOURTZINOS | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
JANICE HOCKENSMITH | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
PETE ZAMPINE | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
J BRUCE RILEY | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
FRANCIS J GRADY | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
ANDREW CALKINS | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
ERIK JONES | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
AL GRAY | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
TAMMY BRUNNETI | DIRECTOR | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
Name | Role | Address |
---|---|---|
THOMAS LAVALLEE | CLERK | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
Name | Role | Address |
---|---|---|
PAUL KEMP | TREASURER | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
Name | Role | Address |
---|---|---|
FRANCIS J GRADY | PRESIDENT | 144 TURNPIKE RD STE 220 SOUTHBOROUGH, MA 01772 USA |
Number | Name | File Date |
---|---|---|
202460552190 | Annual Report | 2024-10-09 |
202460551300 | Reinstatement | 2024-10-09 |
202459391900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455856070 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202332195700 | Annual Report | 2023-04-03 |
202211395900 | Annual Report | 2022-02-22 |
202197188990 | Annual Report | 2021-05-25 |
202043079540 | Annual Report | 2020-06-22 |
201995262480 | Annual Report | 2019-06-04 |
201867922300 | Annual Report | 2018-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7787958902 | 2021-05-07 | 0165 | PPP | 14 Breakneck Hill Rd Unit LL2, Lincoln, RI, 02865-3908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State