Name: | Strangers Helping Strangers Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 Aug 2013 (11 years ago) |
Date of Dissolution: | 18 May 2022 (3 years ago) |
Date of Status Change: | 18 May 2022 (3 years ago) |
Identification Number: | 000826047 |
ZIP code: | 02814 |
County: | Providence County |
Principal Address: | 86 FIRST ROAD, CHEPACHET, RI, 02814, USA |
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: OUR PURPOSE IS TO COLLECT FOOD, CLOTHING AND PERSONAL HYGIENE PRODUCTS AT MUSIC FESTIVALS AND CONCERTS THEN DELIVER THE DONATIONS TO THE FOOD PANTRIES NEAREST TO THE VENUE. |
NAICS: | 624210 - Community Food Services |
Name | Role | Address |
---|---|---|
DEREK JAMES HALLAM | Agent | 86 FIRST ROAD, CHEPACHET, RI, 02814, USA |
Name | Role | Address |
---|---|---|
NANCY MASON | PRESIDENT | 42 WINIFRED AVENUE WORCESTER, MA 01602 USA |
Name | Role | Address |
---|---|---|
LAUREN SIMONETTI | TREASURER | 69 BALMVILLE ROAD, 3RD FLOOR NEWBURGH, NY 12550 USA |
Name | Role | Address |
---|---|---|
ORIANA SMITH | SECRETARY | 42 WINIFRED AVENUE WORCESTER, MA 01602 USA |
Name | Role | Address |
---|---|---|
MICHAEL HIGGINS | VICE PRESIDENT | 42 WINIFRED AVENUE WORCESTER, MA 01602 USA |
Name | Role | Address |
---|---|---|
MICHAEL HIGGINS | DIRECTOR | 42 WINIFRED AVENUE WORCESTER, MA 01602 USA |
NANCY MASON | DIRECTOR | 42 WINIFRED AVENUE WORCESTER, MA 01602 USA |
LAUREN SIMONETTI | DIRECTOR | 69 BALMVILLE ROAD 3RD FLOOR NEWBURGH, NY 12550 USA |
Number | Name | File Date |
---|---|---|
202217450540 | Articles of Dissolution | 2022-05-18 |
202217453190 | Annual Report | 2022-05-18 |
202215013260 | Articles of Amendment | 2022-04-18 |
202214958580 | Articles of Amendment | 2022-04-17 |
202198403010 | Annual Report | 2021-06-18 |
202055737210 | Annual Report - Amended | 2020-09-17 |
202047166840 | Annual Report | 2020-08-20 |
202036448490 | Annual Report | 2020-03-16 |
202036448300 | Reinstatement | 2020-03-16 |
202032402270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State