Search icon

US PAIN FOUNDATION INC.

Company Details

Name: US PAIN FOUNDATION INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Apr 2018 (7 years ago)
Identification Number: 001683035
Principal Address: 15 NORTH MAIN STREET UNIT 100 UNIT 100, WEST HARTFORD, CT, 06107, USA
Purpose: TO EDUCATE, CONNECT AND EMPOWER THOSE LIVING WITH PAIN

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
ED BILSKY TREASURER 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA

SECRETARY

Name Role Address
JESSICA BEGLEY SECRETARY 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA

CFO/ASSISTANT TREASURER

Name Role Address
PAMELA H. LYNCH CFO/ASSISTANT TREASURER 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA

CHAIRMAN

Name Role Address
SHAWN DICKENS CHAIRMAN 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA

CEO/PRESIDENT

Name Role Address
NICOLE HEMMENWAY DYER CEO/PRESIDENT 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA

DIRECTOR

Name Role Address
ELLEN LENOX SMITH DIRECTOR 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA
NICOLE HEMMENWAY DYER DIRECTOR 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA
PAMELA LYNCH DIRECTOR 15 NORTH MAIN STREET, UNIT 100 WEST HARTFORD, CT 06107 USA

Filings

Number Name File Date
202446999030 Annual Report 2024-03-04
202326311280 Annual Report 2023-01-20
202215520560 Annual Report 2022-04-22
202208951580 Statement of Change of Registered/Resident Agent 2022-01-31
202196685850 Annual Report 2021-05-18
202041664540 Annual Report 2020-06-08
202038914560 Statement of Change of Registered/Resident Agent Office 2020-04-29
201999452760 Annual Report 2019-06-26
201861425320 Application for Certificate of Authority 2018-04-02

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State