Name: | Rhode Island Men's Gathering |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Feb 2016 (9 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 001660491 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 171 ARNOLD AVENUE, CRANSTON, RI, 02905, USA |
Purpose: | PURPOSE OF PROVIDING MEN A SUPPORATIVE ENVIRONMENT TO BUILD COMMUNITY AND MAKE CARING CONNECTIONS AND FRIENDSHIPS |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEVEN G MCCLOY | Agent | 65A YORKSHIRE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
STEVEN G MCCLOY MD | CLERK | 65A YORKSHIRE ST PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
PAUL HODOSH | DIRECTOR | 171 ARNOLD AVE CRANSTON, RI 02905 USA |
TIM DAWES | DIRECTOR | 2 LAKE ST BARRINGTON, RI 02806 USA |
BURR HARRISON | DIRECTOR | 68 TURNER AVE CRANSTON, RI 02909 USA |
Number | Name | File Date |
---|---|---|
202032410590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927050680 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201864415850 | Annual Report | 2018-05-09 |
201745523830 | Statement of Change of Registered/Resident Agent | 2017-06-15 |
201745465680 | Annual Report | 2017-06-15 |
201692456920 | Articles of Incorporation | 2016-02-15 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State