Search icon

DAVID J. DISANTO, M.D., INC.

Company Details

Name: DAVID J. DISANTO, M.D., INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 May 1983 (42 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000007581
ZIP code: 02914
County: Providence County
Principal Address: 2464 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA
Purpose: TO RENDER PROFESSIONAL SERVICES BY THOSE AUTHORIZED TO PRACTICE MEDICINE

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194081463 2012-04-11 2012-04-11 2464 PAWTUCKET AVE, EAST PROVIDENCE, RI, 029143218, US 2464 PAWTUCKET AVE, EAST PROVIDENCE, RI, 029143218, US

Contacts

Phone +1 401-431-0226
Fax 4014343166

Authorized person

Name DAVID J DISANTO
Role OWNER
Phone 4014310226

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
License Number MD05417
State RI
Is Primary Yes

Agent

Name Role Address
DAVID A. DIPALMA, ESQ./CPA Agent 2447 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVID J DISANTO PRESIDENT 2464 PAWTUCKET AVENUE EAST PROVIDENCE, RI 02914 USA

Filings

Number Name File Date
202223867880 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202219980360 Revocation Notice For Failure to File An Annual Report 2022-06-27
202189441410 Annual Report 2021-02-02
202035699550 Annual Report 2020-03-02
201986447320 Annual Report 2019-02-12
201877800740 Annual Report 2018-09-19
201875412800 Revocation Notice For Failure to File An Annual Report 2018-08-24
201731154770 Annual Report 2017-01-30
201608934410 Annual Report 2016-09-16
201608934500 Statement of Change of Registered Office by the Registered Agent 2016-09-16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State