Name: | Upstream Policy Institute, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Nov 2015 (9 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 001657860 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 342 WARWICK NECK ROAD, WARWICK, RI, 02889, USA |
Purpose: | TO DEVELOP ANS COMMUNICATE A STRONG FRAMEWORK AND BUILD A CONSTITUENCY FOR PRODUCT FOCUSED ENVIRONMENTAL PILOCIES THAT ADVANCE SUSTAINABLE PRODUCTION AND CONSUMPTION AND GOOD GOVERNANCE |
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 |
---|---|---|
JAMES RHODES | Agent | 342 WARWICK NECK AVENUE, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
MARK HAYS | PRESIDENT | 436 LURAY PLACE NOTHWEST WASHINGTON, DC 20010 USA |
Name | Role | Address |
---|---|---|
STEVEN SHERMAN | TREASURER | 3139 LEWISTON AVENUE BERKELEY, CA 94705 US |
Name | Role | Address |
---|---|---|
DAVID STITZAHL | SECRETARY | 3111 37TH PLACE SOUTH SEATTLE, WA 98144 US |
Name | Role | Address |
---|---|---|
DAWN ERLANDSON | VICE PRESIDENT | 2809 LAKE OF THE ISLES PKWY E MINNEANAPOLIS, MN 55408 US |
Name | Role | Address |
---|---|---|
MATTHEW PRINDIVILLE | EXECUTIVE DIRECTOR | 8 GURNEY STREET ROCKPORT, ME 04856 US |
Number | Name | File Date |
---|---|---|
202032409440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927064100 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201864684940 | Annual Report | 2018-05-11 |
201745853540 | Annual Report | 2017-06-20 |
201600791020 | Annual Report | 2016-06-17 |
201587133910 | Application for Certificate of Authority | 2015-11-02 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State