Search icon

Provider Council of Rhode Island

Company Details

Name: Provider Council of Rhode Island
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Dec 2012 (12 years ago)
Date of Dissolution: 02 Aug 2024 (8 months ago)
Date of Status Change: 02 Aug 2024 (8 months ago)
Identification Number: 000794928
ZIP code: 02886
County: Kent County
Principal Address: 530 GREENWICH AVENUE, WARWICK, RI, 02886, USA
Purpose: TO ADVOCATE FOR AND ON BEHALF OF ALL INDIVIDUALS, THEIR FAMILIES, PROVIDERS OF HUMAN SERVICES TO INDIVIDUALS AND THEIR FAMILIES AND INDIVIDUALS AND THEIR FAMILIES WHO RECEIVE OR DESIRE TO RECEIVE HUMAN SERVICES OR HUMAN SERVICES FUNDING OR AGENCIES THAT PROVIDE HUMAN SERVICES

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This 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

Agent

Name Role Address
JEFFREY W. KASLE Agent 530 GREENWICH AVENUE, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
PETER QUATTROMANI PRESIDENT 200 MAIN STREET PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
PETER QUATTROMANI DIRECTOR 200 MAIN STREET PAWTUCKET, RI 02860 USA
CATHY MCGILLIVRAY DIRECTOR 1060 PARK AVENUE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202458535620 Articles of Dissolution 2024-08-02
202458342200 Annual Report 2024-07-25
202455827250 Revocation Notice For Failure to File An Annual Report 2024-06-17
202339513660 Annual Report 2023-07-17
202338405740 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221313190 Annual Report 2022-07-15
202220449980 Revocation Notice For Failure to File An Annual Report 2022-06-28
202103756550 Annual Report 2021-10-25
202101361800 Revocation Notice For Failure to File An Annual Report 2021-09-13
202040912480 Annual Report 2020-05-28

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State