Name: | Foundation for The New England Medical Innovation Center |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Sep 2017 (7 years ago) |
Identification Number: | 001677430 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 150 CHESTNUT STREET SUITE C, PROVIDENCE, RI, 02903, USA |
Purpose: | SAID CORPORATION IS ORGANIZED EXCLUSIVELY FOR CHARITABLE, EDUCATIONAL AND/OR SCIENTIFIC PURPOSES, INCLUDED, FOR SUCH PURPOSES, THE MAKING OF DISTRIBUTIONS TO ORGANIZATIONS THAT QUALIFY AS EXEMPT ORGANIZATIONS UNDER SECTION 501(C) (3) OF THE INTERNAL REVENUE CODE, OR CORRESPONDING SECTION OF ANY FURTHER FEDERAL TAX CODE. |
NAICS: | 541611 - Administrative Management and General Management Consulting Services |
Historical names: |
Foundation For the New England Medical Innovation Center |
Name | Role | Address |
---|---|---|
AIDAN J. PETRIE | Agent | 150 CHESTNUT ST SUITE C, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANNE SCHMULTS | DIRECTOR | 150 CHESTNUT STREET, SUITE C PROVIDENCE, RI 02903 USA |
BHARAT RAMRATNAM | DIRECTOR | 593 EDDY ST PROVIDENCE, RI 02903 USA |
LYDIA D SCHROTER | DIRECTOR | 7 TYLER ROAD UPTON, MA 01568 USA |
HOPE HOPKINS | DIRECTOR | 150 CHESTNUT STREET, SUTIE C PROVIDENCE, RI 02903 USA |
MICHAEL PEREIRA | DIRECTOR | 150 CHESTNUT STREET PROVIDENCE, RI 02903 USA |
AIDAN J PETRIE | DIRECTOR | 1005 FORT GETTY ROAD JAMESTOWN, RI 02835 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2024-03-26 | Foundation For the New England Medical Innovation Center | Foundation for The New England Medical Innovation Center |
Number | Name | File Date |
---|---|---|
202449362930 | Articles of Amendment | 2024-03-26 |
202449359480 | Statement of Change of Registered/Resident Agent | 2024-03-26 |
202449052660 | Annual Report | 2024-03-21 |
202326989290 | Annual Report | 2023-01-31 |
202213098520 | Annual Report | 2022-03-19 |
202102728990 | Annual Report | 2021-10-06 |
202101371430 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202041404010 | Annual Report | 2020-06-03 |
201902971670 | Annual Report | 2019-07-10 |
201880365450 | Annual Report | 2018-12-20 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State