Name: | Jacob's House |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Apr 2020 (5 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 001706904 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 47 OAKLAND AVE, PROVIDENCE, RI, 02908, USA |
Purpose: | PROVIDING SOBER HOUSING FOR THE HOMELESS AND NEEDY IN RHODE ISLAND |
NAICS
624221 Temporary SheltersThis U.S. industry comprises establishments primarily engaged in providing (1) short-term emergency shelter for victims of domestic violence, sexual assault, or child abuse and/or (2) temporary residential shelter for homeless individuals or families, runaway youth, and patients and families caught in medical crises. These establishments may operate their own shelters or may subsidize housing using existing homes, apartments, hotels, or motels. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NICHOLAS STEERE | Agent | 47 OAKLAND AVE, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
KOVADIO BOGA | PRESIDENT | 584 SMITH ST PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
THOMAS CIPOLLONE | TREASURER | 47 OAKLAND AVE PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
DANIEL HALL | SECRETARY | 47 OAKLAND AVE PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
CRAIG MCCARTHY | VICE PRESIDENT | 694 B TEN ROD RD NORTH KINGSTOWN, RI 02857 USA |
Name | Role | Address |
---|---|---|
GARY HALL | ASSISTANT SECRETARY | 47 OAKLAND AVE PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
DANIEL SHAWN HALL | DIRECTOR | 47 OAKLAND AVE PROVIDENCE, RI 02908 USA |
GARY HALL | DIRECTOR | 47 OAKLAND AVE PROVIDENCE, RI 02908 USA |
WENDALL PRICE | DIRECTOR | 106 BURNCOAT ST WORCESTER, MA 01605 USA |
Number | Name | File Date |
---|---|---|
202224079660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220568870 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199807330 | Annual Report | 2021-07-30 |
202037616230 | Articles of Incorporation | 2020-04-15 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State