Search icon

NEW WAY OF LIFE, INC.

Company Details

Name: NEW WAY OF LIFE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Aug 2013 (12 years ago)
Date of Dissolution: 10 May 2019 (6 years ago)
Date of Status Change: 10 May 2019 (6 years ago)
Identification Number: 000821895
ZIP code: 02860
County: Providence County
Principal Address: 390 WALCOTT STREET, PAWTUCKET, RI, 02860, USA
Purpose: TO OWN, OPERATE, MAINTAIN, DEVELOP AND PROVIDE COMPREHENSIVE COMMUNITY-BASED REHABILITATION SUPPORT SERVICES

Industry & Business Activity

NAICS

623220 Residential Mental Health and Substance Abuse Facilities

This industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD FRECHETTE, JR. Agent 390 WALCOTT STREET, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
RICHARD E FRECHETTE JR. PRESIDENT 390 WALCOTT STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
SANDRA L FRECHETTE SECRETARY 80 HYDE AVENUE PAWTUCKET, RI 02861 USA

VICE PRESIDENT

Name Role Address
MELISSA A GAGNE VICE PRESIDENT 448 RESERVOIR STREET NORTON, MA 02766 USA

DIRECTOR

Name Role Address
RICHARD FRECHETTE JR. DIRECTOR 390 WALCOTT STREET PAWTUCKET, RI 02861 USA
MELISSA A GAGNE DIRECTOR 448 RESERVOIR STREET NORTON, MA 02768 USA
SANDRA L FRECHETTE DIRECTOR 80 HYDE AVENUE PAWTUCKET, RI 02861 USA

Filings

Number Name File Date
201992198160 Articles of Dissolution 2019-05-10
201864685280 Annual Report 2018-05-11
201743623640 Annual Report 2017-05-25
201698858520 Annual Report 2016-05-12
201561254040 Annual Report 2015-04-28
201438606220 Annual Report 2014-04-30
201326905770 Articles of Incorporation 2013-08-15

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State