Name | Role | Address |
---|---|---|
E. COLBY CAMERON, ESQ. | Agent | 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
JOSEPH J ONEILL MD | PRESIDENT | 70 KENTON AVENUE, SUITE 216 WAKEFIELD, RI 02879 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-11-14 | Joseph J. ONeill, M.D. & Robert T. ONeill, M.D., Ltd. | O'NEILL MEDICAL, INC. |
Name Change | 2001-02-14 | Joseph J. ONeill, M.D., Robert T. ONeill, M.D. & Debra K. Walland, M.D., Ltd. | Joseph J. ONeill, M.D. & Robert T. ONeill, M.D., Ltd. |
Name Change | 1996-12-27 | Joseph J. ONeill, M.D. and Robert T. ONeill, M.D., Ltd. | Joseph J. ONeill, M.D., Robert T. ONeill, M.D. & Debra K. Walland, M.D., Ltd. |
Name Change | 1987-07-07 | SOUTH COUNTY OBSTETRIC AND GYNECOLOGY GROUP, INC. | Joseph J. ONeill, M.D. and Robert T. ONeill, M.D., Ltd. |
Number | Name | File Date |
---|---|---|
201610990510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601354080 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201556978610 | Annual Report | 2015-03-11 |
201436001270 | Annual Report | 2014-02-21 |
201311571450 | Annual Report | 2013-02-13 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State