Name: | Blackstone Valley Surgicare GP, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 14 May 1975 (50 years ago) |
Date of Dissolution: | 30 Dec 2009 (15 years ago) |
Date of Status Change: | 30 Dec 2009 (15 years ago) |
Identification Number: | 000002485 |
Principal Address: | 3000 RIVERCHASE GALLERIA TOWERS, BIRMINGHAM, AL, 35244, USA |
Purpose: | SURGERY CENTER |
Fictitious names: |
Columbia Blackstone Valley Surgicare (trading name, 1996-02-21 - 2007-09-10) |
Historical names: |
Blackstone Surgical Center, Inc. BLACKSTONE VALLEY SURGICARE, INC. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANDREW P HAYEK | PRESIDENT | 3000 RIVERSHASE GALLERIA, SUITE 500 BIRMINGHAM, AL 35244 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-09-10 | BLACKSTONE VALLEY SURGICARE, INC. | Blackstone Valley Surgicare GP, Inc. |
Name Change | 1985-07-10 | Blackstone Surgical Center, Inc. | BLACKSTONE VALLEY SURGICARE, INC. |
Number | Name | File Date |
---|---|---|
200955745410 | Miscellaneous Filing (No Fee) | 2009-12-30 |
200955643040 | Annual Report | 2009-12-24 |
200955642980 | Reinstatement | 2009-12-24 |
200952866910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948339600 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200839436050 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200808571670 | Annual Report | 2008-03-26 |
200700473450 | Articles of Amendment | 2007-09-10 |
200700473720 | Statement of Abandonment of Use of Fictitious Business Name | 2007-09-10 |
200700331020 | Annual Report | 2007-08-30 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State