Name: | CVT Surgical Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Jul 1977 (48 years ago) |
Date of Dissolution: | 09 Nov 2010 (15 years ago) |
Date of Status Change: | 09 Nov 2010 (15 years ago) |
Identification Number: | 000011772 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | TWO DUDLEY STREET SUITE 470, PROVIDENCE, RI, 02905, USA |
Purpose: | PROFESSIONAL SERVICES CORPORATION RENDERING MEDICAL SERVICES |
Fictitious names: |
Arun K. Singh, m.d. (trading name, 1977-08-03 - ) |
Historical names: |
Arun K. Singh, M.D., Ltd. RIH Thoracic & Cardiovascular Surgical Associates,Ltd. |
Name | Role | Address |
---|---|---|
ROBERT W. EDWARDS | Agent | STEIKER FISCHER EDWARDS 235 PROMENADE STREET SUITE 497, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
ARUN K SINGH MD | PRESIDENT | TWO DUDLEY STREET, SUITE 470 PROVIDENCE, RI 02905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1990-07-01 | Arun K. Singh, M.D., Ltd. | CVT Surgical Group, Inc. |
Name Change | 1988-07-05 | RIH Thoracic & Cardiovascular Surgical Associates,Ltd. | Arun K. Singh, M.D., Ltd. |
Name Change | 1986-07-01 | Arun K. Singh, M.D., Ltd. | RIH Thoracic & Cardiovascular Surgical Associates,Ltd. |
Number | Name | File Date |
---|---|---|
201071985540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063034050 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200943131380 | Annual Report | 2009-02-25 |
200806250450 | Annual Report | 2008-01-22 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State