Search icon

HOPE CHIROPRACTIC CENTRE, INC.

Company Details

Name: HOPE CHIROPRACTIC CENTRE, INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Nov 1982 (42 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000017564
ZIP code: 02906
County: Providence County
Principal Address: 635 HOPE STREET, PROVIDENCE, RI, 02906, USA
Purpose: CHIROPRACTIC TREATMENT

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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
1154457869 2007-02-26 2008-10-16 635 HOPE ST, PROVIDENCE, RI, 029062652, US 635 HOPE ST, PROVIDENCE, RI, 029062652, US

Contacts

Phone +1 401-351-6390
Fax 4013310614

Authorized person

Name DR. RUSSELL DAVID BROCCOLI
Role PRESIDENT
Phone 4013516390

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number DCP00204
State RI
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD RI
Number 9047-6
State RI
Issuer INDIVIDUAL NPI NUMBER
Number 1689740607
State RI

Agent

Name Role Address
RUSSELL D. BROCCOLI Agent 635 HOPE STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
RUSSELL D BROCCOLI DC PRESIDENT 635 HOPE STREET PROVIDENCE, RI 02906- USA

Filings

Number Name File Date
202223870880 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202219989570 Revocation Notice For Failure to File An Annual Report 2022-06-27
202187781400 Annual Report 2021-01-26
202035909550 Annual Report 2020-03-05
201985664520 Annual Report 2019-01-31
201857717170 Annual Report 2018-02-06
201730039690 Annual Report 2017-01-12
201691277940 Annual Report 2016-01-26
201565785270 Annual Report 2015-07-23
201564630580 Revocation Notice For Failure to File An Annual Report 2015-07-09

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State