Search icon

NORTH EAST DIVISION CLIA SYMPOSIUM COMMITTEE

Company Details

Name: NORTH EAST DIVISION CLIA SYMPOSIUM COMMITTEE
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 08 Jan 2014 (11 years ago)
Date of Dissolution: 20 Jun 2024 (10 months ago)
Date of Status Change: 20 Jun 2024 (10 months ago)
Identification Number: 000879057
Principal Address: 89 NYES CORNER DRIVE, FAIRFIELD, ME, 04937, USA
Purpose: TO PROVIDE PROFESSIONAL AND TECHNICAL TRAINING FOR STATE AGENCY PERSONNEL PERFORMING CLIA FUNCTIONS AND RELATED ACTIVITIES

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Address
FLOYD SALERNO Agent 184 WARWICK AVENUE, CRANSTON, RI, 02905, USA

DIRECTOR/TREASURER

Name Role Address
FLOYD SALERNO DIRECTOR/TREASURER 89 NYES CORNER DRIVE FAIRFIELD, ME 04937 USA

DIRECTOR/SECRETARY

Name Role Address
KYLE CHAPMAN DIRECTOR/SECRETARY 195 LOCK 9 ROAD BUFFALO, WV 25033 USA

DIRECTOR

Name Role Address
CHARLES REYNOLDS DIRECTOR 37 MOULTON ST NEWBURYPORT, MA 01950 USA

Filings

Number Name File Date
202457000480 Articles of Dissolution 2024-06-20
202456999000 Annual Report 2024-06-20
202455872610 Revocation Notice For Failure to File An Annual Report 2024-06-17
202333028610 Annual Report 2023-04-15
202221059250 Annual Report 2022-07-11
202220522160 Revocation Notice For Failure to File An Annual Report 2022-06-28
202196634470 Annual Report 2021-05-16
202041130450 Annual Report 2020-05-30
201991300230 Annual Report 2019-04-28
201864214840 Annual Report 2018-05-08

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State