Search icon

Always Adopt I

Company Details

Name: Always Adopt I
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Mar 2013 (12 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000797124
ZIP code: 02813
County: Washington County
Purpose: SAID ORGANIZATION IS ORGANIZED EXCLUSIVELY FOR CHARITABLE, RELIGIOUS, EDUCATIONAL, AND SCIENTIFIC PURPOSES, INCLUDING, FOR SUCH PURPOSES, THE MAKING OF DISTRIBUTIONS TO ORGANIZATIONS THAT QUALIFY AS EXEMPT ORGANIZATIONS UNDER THE SECTION 501 (C) (3) OF THE INTERNAL REVENUE CODE, OR CORRESPONDING SECTION OF ANY FUTURE FEDERAL TAX CODE. THE BUSINESS ACTIVITY FOR SAID ORGANIZATION IS AS FOLLOWS: TO OPERATE DOG ADOPTION EVENTS
Historical names: Always Adopt
Principal Address: Google Maps Logo 160 CLEARVIEW ROAD, CHARLESTOWN, RI, 02813, USA

Industry & Business Activity

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

DIRECTOR

Name Role Address
LOUISE ANDERSON DIRECTOR 160 CLEARVIEW ROAD CHARLESTOWN, RI 02813 USA
JOHN NICOLOSI DIRECTOR 160 CLEARVIEW ROAD CHARLESTOWN, RI 02813 USA
ROBERT ANDREW ANDERSON DIRECTOR 160 CLEARVIEW ROAD CHARLESTOWN, RI 02813 USA

Events

Type Date Old Value New Value
Name Change 2018-01-19 Always Adopt Always Adopt I

Filings

Number Name File Date
201989757390 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985498440 Revocation Notice For Failure to File An Annual Report 2019-01-30
201856364960 Articles of Amendment 2018-01-19
201745995970 Annual Report 2017-06-22
201601025340 Annual Report 2016-06-24

Date of last update: 31 May 2025

Sources: Rhode Island Department of State