NAICS
813211 Grantmaking FoundationsThis U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT F. MEENAN | PRESIDENT | 96 BAY STATE ROAD, APARTMENT 3 BOSTON, MA 02215 USA |
Name | Role | Address |
---|---|---|
MARYELLEN PEASE | TREASURER | 14 ARDMORE ROAD WEST ROXBURY, MA 02132 USA |
Name | Role | Address |
---|---|---|
JOHN HOWE | VICE CHAIR | 4400 50TH ST. NW WASHINGTON, DC 10001 USA |
ROBERT CARET | VICE CHAIR | 3112 OLD COURT ROAD PIKESVILLE, MD 21208 USA |
Name | Role | Address |
---|---|---|
FREDERICK CHICOS | DIRECTOR | 300 SOMERSET ST. BELMONT , MA 02479 USA |
MARJORIE MALPIEDE | DIRECTOR | 1197 GREAT PLAIN AVE NEEDHAM, MA 02492 USA |
ZOE RAGOUZEOUS | DIRECTOR | 4 WASHINGTON SQUARE NEW YORK, NY 10012 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202032412990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201926987950 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201986769170 | Annual Report | 2019-02-15 |
201985463880 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201859230910 | Annual Report | 2018-02-27 |
Date of last update: 01 Jun 2025
Sources: Rhode Island Department of State