Search icon

RI Waterfront Restoration, Inc.

Company Details

Name: RI Waterfront Restoration, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Aug 2018 (7 years ago)
Date of Dissolution: 07 Apr 2025 (2 months ago)
Date of Status Change: 07 Apr 2025 (2 months ago)
Identification Number: 001687379
ZIP code: 02903
County: Providence County
Purpose: TO ENCOURAGE, PROMOTE AND BRING ATTENTION TO THE STATUS AND NEEDS OF THE EAST PROVIDENCE WATERFRONT AND TO RAISE AND EXPEND FUNDS TO BE USED EXCLUSIVELY FOR THE PROTECTION, PRESERVATION, IMPROVEMENT AND ENHANCEMENT OF THE EAST PROVIDENCE WATERFRONT AND TO DO OTHER THINGS ALLOWED BY STATE AND FEDERAL LAW AND BY INTERNAL REVENUE CODE SECTION 501(C)(3).
Principal Address: Google Maps Logo 564 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This 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

Agent

Name Role Address
DOUGLAS A. GIRON Agent SAVAGE LAW PARTNERS LLP 564 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

DIRECTOR

Name Role Address
BRUCE DUFRESNE DIRECTOR 10 LUNA STREET RIVERSIDE, RI 02915 USA
JAMES MILLER DIRECTOR 94 CLYDE AVENUE EAST PROVIDENCE, RI 02924 USA
PAUL MOURA DIRECTOR 21 WINDMILL LANE EAST PROVIDENCE, RI 02916 USA

EXECUTIVE DIRECTOR

Name Role Address
MELISSA MARTIN EXECUTIVE DIRECTOR 303 EAGLE STREET, UNIT B FALL RIVER, MA 02721 USA

PRESIDENT

Name Role Address
DAVID TING PRESIDENT 222 BERKELEY STREET BOSTON, MA 02116 USA

Filings

Number Name File Date
202447533080 Annual Report 2024-02-28
202330014210 Annual Report 2023-03-06
202210769810 Annual Report 2022-02-14
202198178800 Annual Report 2021-06-11
202198173030 Statement of Change of Registered/Resident Agent Office 2021-06-11

Date of last update: 13 May 2025

Sources: Rhode Island Department of State