Search icon

New Leaf Compassion Center, Inc.

Company Details

Name: New Leaf Compassion Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Oct 2020 (4 years ago)
Date of Dissolution: 13 Oct 2022 (3 years ago)
Date of Status Change: 13 Oct 2022 (3 years ago)
Identification Number: 001714297
ZIP code: 02906
County: Providence County
Principal Address: 197 6TH STREET, PROVIDENCE, RI, 02906, US
Purpose: TO OPERATE A COMPASSION CENTER PURSUANT TO RHODE ISLAND LAW AND FOR OTHER LEGAL PURPOSES AUTHORIZED BY THE CORPORATION.
Fictitious names: Fine Fettle Dispensary (trading name, 2020-10-22 - )

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of merchandise (except motor vehicle and parts dealers; furniture and home furnishings stores; electronics and appliance stores; building material and garden equipment and supplies dealers; food and beverage stores; health and personal care stores; gasoline stations; clothing and clothing accessories stores; sporting goods, hobby, book and music stores; general merchandise stores; florists; office supplies, stationery, and gift stores; used merchandise stores; pet and pet supplies stores; art dealers; manufactured home (i.e., mobile home) dealers; and tobacco stores). This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis (except electronic auctions). Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS MIRZA, ESQ. Agent 197 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

DIRECTOR

Name Role Address
THOMAS MIRZA DIRECTOR 197 TAUNTON AVENUE EAST PROVIDENCE, RI 02914 USA
DAVID BAZAR DIRECTOR 70 NORTH CLIFF DRIVE NARRAGANSETT, RI 02882 USA
GEORGE CANCEL DIRECTOR 31 BLAKEWELL COURT CRANSTON, RI 02921 USA

Filings

Number Name File Date
202224082200 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220566650 Revocation Notice For Failure to File An Annual Report 2022-06-28
202102450170 Annual Report 2021-10-01
202101438340 Revocation Notice For Failure to File An Annual Report 2021-09-13
202067563850 Fictitious Business Name Statement 2020-10-22
202067519460 Articles of Incorporation 2020-10-22

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State