Search icon

AQUIDNECK RADIOLOGISTS, INC.

Company Details

Name: AQUIDNECK RADIOLOGISTS, INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 30 Jul 1973 (52 years ago)
Date of Dissolution: 31 Dec 2022 (2 years ago)
Date of Status Change: 31 Dec 2022 (2 years ago)
Identification Number: 000001227
ZIP code: 02840
County: Newport County
Purpose: RADIOLOGISTS
Principal Address: Google Maps Logo 39 LONG WHARF MALL, NEWPORT, RI, 02840, USA

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BRIAN G. BARDORF, ESQ. Agent 36 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JASON VACHON M.D. PRESIDENT 123 ADAMS DRIVE PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
SUFALA SAPERS TREASURER 2 WHITTIER ROAD JAMESTOWN, RI 02835 USA

OTHER OFFICER

Name Role
ROBIN SKUNCIK JONES OTHER OFFICER

National Provider Identifier

NPI Number:
1669579702

Authorized Person:

Name:
DR. DONALD B. FLETCHER JR.
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
4018486008

Form 5500 Series

Employer Identification Number (EIN):
050352655
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Number Name File Date
202225502400 Articles of Dissolution 2022-12-27
202218478840 Annual Report 2022-06-13
202193345360 Annual Report 2021-03-01
202035145570 Annual Report 2020-02-25
201989890330 Annual Report 2019-04-04

Expenditures

Agency Date Program Subprogram Amount
Department of Health 2023-05-31 Community and Family Health and Equity Chronic Care and Disease Management 57.42
Office of the General Treasurer 2022-06-10 CRIME VICTIM COMPENSATION PROGRAM Operations 136.0
Department of Health 2021-09-03 Community and Family Health and Equity Chronic Care and Disease Management 42.2
Department of Health 2021-07-13 Community and Family Health and Equity Chronic Care and Disease Management 170.02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
213700.00
Total Face Value Of Loan:
213700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213700
Current Approval Amount:
213700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215930.68

Date of last update: 16 May 2025

Sources: Rhode Island Department of State