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 |
NAICS
611430 Professional and Management Development TrainingThis 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
Name | Role | Address |
---|---|---|
FLOYD SALERNO | Agent | 184 WARWICK AVENUE, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
FLOYD SALERNO | DIRECTOR/TREASURER | 89 NYES CORNER DRIVE FAIRFIELD, ME 04937 USA |
Name | Role | Address |
---|---|---|
KYLE CHAPMAN | DIRECTOR/SECRETARY | 195 LOCK 9 ROAD BUFFALO, WV 25033 USA |
Name | Role | Address |
---|---|---|
CHARLES REYNOLDS | DIRECTOR | 37 MOULTON ST NEWBURYPORT, MA 01950 USA |
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