Name: | Hereditary Neuropathy Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Sep 2012 (13 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000793199 |
ZIP code: | 02881 |
County: | Washington County |
Principal Address: | C/O MARYBETH CALDARONE 32 EAST PARK LANE, KINGSTON, RI, 02881, USA |
Purpose: | TO SUPPORT THOSE LIVING WITH CHARCOT-MARIE-TOOTH (CMT) DISEASE INCLUDING RAISING AWARENESS AND GENERATING FUNDS FOR RESEARCH INFO TREATMENTS AND A CURE. |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARYBETH CALDARONE | Agent | 32 EAST PARK LANE, KINGSTON, RI, 02881, USA |
Name | Role | Address |
---|---|---|
ALLISON MOORE | PRESIDENT | 1641 3RD AVENUE, APT28K NEW YORK, NY 10128 USA |
Name | Role | Address |
---|---|---|
MARYBETH CALDARONE | BOARD MEMBER | 32 EAST PARK LANE KINGSTON, RI 02881 USA |
Name | Role | Address |
---|---|---|
COURTNEY HOLLETT | DIRECTOR | 8407 HAMPTON VALLEY DRIVE CHESTERFIELD, VA 23832 USA |
Number | Name | File Date |
---|---|---|
202196268530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191721850 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201993336570 | Annual Report | 2019-05-16 |
201868053490 | Annual Report | 2018-06-01 |
201868052790 | Annual Report | 2018-06-01 |
201868051810 | Reinstatement | 2018-06-01 |
201862367070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857334700 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601204880 | Annual Report | 2016-06-30 |
201561302110 | Annual Report | 2015-04-30 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State