Name: | MIDNIGHT RUN RESCUE INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Oct 2015 (9 years ago) |
Identification Number: | 001657746 |
ZIP code: | 02896 |
County: | Providence County |
Principal Address: | 21 SAYLES HILL ROAD, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | RESCUE DOGS FROM KILL SHELTERS, VETS THEM AND FINDS THEM HOMES |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KAS R. DECARVALHO, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
CHRISTINE WHITE | PRESIDENT | 142 SPRINGFIELD DRIVE ADVANCE, NC 27006 USA |
Name | Role | Address |
---|---|---|
CHRISTNE WHITE | TREASURER | 142 SPRINGFIELD DRIVE ADVANCE, NC 27006 USA |
Name | Role | Address |
---|---|---|
THOMAS WHITE | SECRETARY | 47B ANTHONY ROAD NEW LONDON, CT 06320 USA |
Name | Role | Address |
---|---|---|
KAS R. DECARVALHO | ASSISTANT SECRETARY | 1301 ATWOOD AVENUE, SUITE 215N JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
REGGIE WHITE | DIRECTOR | 47B ANTHONY ROAD NEW LONDON, CT 06320 USA |
THOMAS WHITE | DIRECTOR | 47B ANTHONY ROAD NEW LONDON, CT 06320 USA |
CHRISTINE WHITE | DIRECTOR | 142 SPRINGFIELD DRIVE ADVANCE, NC 27006 USA |
Number | Name | File Date |
---|---|---|
202454948550 | Annual Report | 2024-05-28 |
202336225520 | Annual Report | 2023-05-26 |
202217700960 | Annual Report | 2022-05-23 |
202199560550 | Annual Report | 2021-07-27 |
202046611350 | Annual Report | 2020-07-28 |
201908212010 | Annual Report | 2019-07-29 |
201882115530 | Annual Report | 2018-12-03 |
201882115440 | Statement of Change of Registered/Resident Agent | 2018-12-03 |
201882115350 | Reinstatement | 2018-12-03 |
201878426750 | Revocation Certificate For Failure to Maintain a Registered Office | 2018-09-28 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State