Search icon

Newport County Medical Treatment Office, Inc.

Company Details

Name: Newport County Medical Treatment Office, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jan 1979 (46 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000016012
ZIP code: 02842
County: Newport County
Principal Address: 67 VALLEY ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: MANAGEMENT OF MEDICAL OFFICE
NAICS: 541611 - Administrative Management and General Management Consulting Services
Historical names: Newport County Emergency and Medical Treatment Office, Inc.

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326190273 2007-01-18 2020-08-22 67 VALLEY RD, MIDDLETOWN, RI, 028427218, US 67 VALLEY RD, MIDDLETOWN, RI, 028427218, US

Contacts

Phone +1 401-847-4950
Fax 4018475767

Authorized person

Name MRS. PATRICIA ROBINSON
Role OFFICE MANAGER
Phone 4017859333

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Agent

Name Role Address
ROBERT V. ROSSI Agent 28 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
ROBERT L. GORDON, M.D. PRESIDENT 67 VALLEY ROAD MIDDLETOWN, RI 02842 USA

Events

Type Date Old Value New Value
Name Change 1990-02-28 Newport County Emergency and Medical Treatment Office, Inc. Newport County Medical Treatment Office, Inc.

Filings

Number Name File Date
201924543590 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906957670 Revocation Notice For Failure to File An Annual Report 2019-07-24
201861181730 Annual Report 2018-03-29
201739024660 Annual Report 2017-03-27
201691381250 Annual Report 2016-01-28
201691381430 Annual Report 2016-01-28
201691381070 Reinstatement 2016-01-28
201588583930 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201578247880 Revocation Notice For Failure to File An Annual Report 2015-09-08
201441674980 Annual Report 2014-06-19

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State