Search icon

National and International Concerned Women, USA

Company Details

Name: National and International Concerned Women, USA
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Aug 2013 (12 years ago)
Identification Number: 000823589
ZIP code: 02825
County: Providence County
Principal Address: 30 BURGESS ROAD, FOSTER, RI, 02825, USA
Purpose: TO EMPOWER THE COMMUNITY AT LARGE AND TO CREATE EDUCATIONAL PROGRAM RESOURCES FOR YOUTH AND ADULTS AND RELATED ACTIVITIES

Industry & Business Activity

NAICS

813311 Human Rights Organizations

This U.S. industry comprises establishments primarily engaged in promoting causes associated with human rights either for a broad or specific constituency. Establishments in this industry address issues, such as protecting and promoting the broad constitutional rights and civil liberties of individuals and those suffering from neglect, abuse, or exploitation; promoting the interests of specific groups, such as children, women, senior citizens, or persons with disabilities; improving relations between racial, ethnic, and cultural groups; and promoting voter education and registration. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD G. LAWSON, JR., ESQ. Agent 30 BURGESS ROAD, FOSTER, RI, 02825, USA

PRESIDENT

Name Role Address
TAWA PITTMAN PRESIDENT 311 STATION STREET CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
BENJAMIN PITTMAN SECRETARY 311 STATION STREET CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
ALICE DEPINA PH.D VICE PRESIDENT 311 STATION ST CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
ALICE DEPINA PH.D DIRECTOR 311 STATION STREET CRANSTON, RI 02910 USA
BENJAMIN PITTMAN DIRECTOR 311 STATION STREET CRANSTON, RI 02910 USA
TAWA PITTMAN DIRECTOR 311 STATION STREET CRANSTON, RI 02910 USA
EDWARD G. LAWSON ESQ. DIRECTOR 30 BURGESS ROAD FOSTER, RI 02825 USA

Filings

Number Name File Date
202447602740 Annual Report 2024-03-01
202447602560 Statement of Change of Registered/Resident Agent Office 2024-03-01
202335690310 Annual Report 2023-05-16
202216184950 Annual Report 2022-04-28
202107520580 Annual Report 2021-12-28
202107520300 Reinstatement 2021-12-28
202105414700 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101396460 Revocation Notice For Failure to File An Annual Report 2021-09-13
202043140970 Annual Report 2020-06-23
201930823260 Annual Report 2019-12-30

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State