Name: | Becket Academy, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jan 2019 (6 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 001692398 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 2374 POST ROAD SUITE 204, WARWICK, RI, 02886, USA |
Purpose: | COORDINATION OF IN HOME CARE FOR INDIVIDUALS WITH DEVELOPMENTAL DISABILITIES |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
JAY WOLTER | PRESIDENT | 633 NH ROUTE 10 ORFORD, NH 03777 USA |
Name | Role | Address |
---|---|---|
JAY WOLTER | TREASURER | 633 NH ROUTE 10 ORFORD, NH 03777 USA |
Name | Role | Address |
---|---|---|
DAVID CHABOT | SECRETARY | 633 NH ROUTE 10 ORFORD, NH 03777 USA |
Name | Role | Address |
---|---|---|
DAVID EVE | DIRECTOR | 375 CHURCH STREET NORTH ADAMS, MA 01247 USA |
JOAN WOLTER | DIRECTOR | 53 ETNA ROAD ETNA, NH 02755 USA |
JAMES REAGAN | DIRECTOR | 301 HIGH ROAD, P.O. BOX 878 WAITSFIELD, VT 05673 USA |
KEVIN DOWD | DIRECTOR | 51 STONER DRIVE WEST HARTFORD, CT 06107 USA |
JOHN CHOBANIAN | DIRECTOR | 1301 T STREET, NW APT 3 WASHINGTON, DC 20009 USA |
Number | Name | File Date |
---|---|---|
202224074520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220394550 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198297790 | Annual Report | 2021-06-16 |
202042241920 | Annual Report | 2020-06-15 |
202038911370 | Statement of Change of Registered/Resident Agent Office | 2020-04-29 |
201985396250 | Application for Certificate of Authority | 2019-01-28 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State