Name: | Rhode Island Care Concepts, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Mar 2020 (5 years ago) |
Date of Dissolution: | 16 Sep 2024 (6 months ago) |
Date of Status Change: | 16 Sep 2024 (6 months ago) |
Identification Number: | 001705679 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 15 CIRCLE ST., EAST PROVIDENCE, RI, 02916, USA |
Purpose: | PROVIDING KNOWLEDGEABLE EXPERTISE AND SAFE ACCESS TO LEGAL MEDICAL MARIJUANA TO RHODE ISLAND PATIENTS LIVING WITH DEBILITATING MEDICAL CONDITIONS AS WELL AS ANY OTHER LAWFUL ACTIVITIES PURSUANT TO RIGL 7-6-4. |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
JEFFREY PADWA, ESQ. | Agent | ONE PARK ROW 5TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LISA GARGARO | SECRETARY | 15 CIRCLE STREET RUMFORD, RI 02916 UNI |
Name | Role | Address |
---|---|---|
DAVID JOHNSTON | DIRECTOR | 15 CIRCLE ST. EAST PROVIDENCE, RI 02916 USA |
SHANE COOPER | DIRECTOR | 15 CIRCLE ST. EAST PROVIDENCE, RI 02916 USA |
ANDY COTTON | DIRECTOR | 15 CIRCLE ST. EAST PROVIDENCE, RI 02916 USA |
Number | Name | File Date |
---|---|---|
202459400620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455895880 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202327145730 | Annual Report | 2023-02-01 |
202209640140 | Annual Report | 2022-02-07 |
202198888060 | Annual Report | 2021-07-01 |
202081192960 | Articles of Amendment | 2020-12-22 |
202035862260 | Articles of Incorporation | 2020-03-04 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State