Name: | Northeast Ecological Research Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Oct 2018 (7 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 001688982 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 10 GREEN HILL BEACH ROAD, SOUTH KINGSTOWN, RI, 02879, USA |
Purpose: | TO ADVANCE EVIDENCE-BASED NATURAL RESOURCE MANAGEMENT THROUGH RESEARCH IN BIOLOGY, ECOLOGY, AND ALLIED FIELDS, AND BY PROVIDING EDUCATIONAL AND PROFESSIONAL DEVELOPMENT OPPORTUNITIES TO EARLY-CAREER PROFESSIONALS WITHIN THESE DISCIPLINES. |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis 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
Name | Role | Address |
---|---|---|
SARAH M. RILEY | Agent | 10 GREEN HILL BEACH ROAD, SOUTH KINGSTOWN, RI, 02879, USA |
Name | Role | Address |
---|---|---|
SARAH M RILEY | PRESIDENT | 10 GREEN HILL BEACH ROAD SOUTH KINGSTOWN, RI 02879 USA |
Name | Role | Address |
---|---|---|
CHELSEA THOMSON | TREASURER | 6 WOODLAND DRIVE RICHMOND, RI 02832 USA |
Name | Role | Address |
---|---|---|
AMANDA CUGNO | SECRETARY | 19 HUNNEWELL ROAD APT 2 WORCESTER, MA 01606 USA |
Name | Role | Address |
---|---|---|
HANNAH FOX | DIRECTOR | 13B OLD RICHMOND TOWNHOUSE ROAD RICHMOND, RI 02812 USA |
SIMON SHAMUS RILEY | DIRECTOR | 706 SW 16TH AVENUE, APT 112 GAINESVILLE, FL 32601 USA |
MARISSA SPROULS | DIRECTOR | 29 WINTER STREET DANIELSON, CT 06239 USA |
Number | Name | File Date |
---|---|---|
202224074160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220491150 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198871080 | Annual Report | 2021-06-30 |
202192734020 | Annual Report | 2021-02-24 |
202192733780 | Annual Report | 2021-02-24 |
202192733320 | Reinstatement | 2021-02-24 |
202032429970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927042180 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201879080690 | Articles of Incorporation | 2018-10-09 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State