Search icon

Rhode Island Medical Imaging, Inc.

Company Details

Name: Rhode Island Medical Imaging, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Dec 1968 (56 years ago)
Identification Number: 000017852
ZIP code: 02886
County: Kent County
Principal Address: 125 METRO CENTER BOULEVARD SUITE 2000, WARWICK, RI, 02886, USA
Purpose: PROFESSIONAL MEDICAL PRACTICE
Fictitious names: RIMI (trading name, 2019-09-03 - )
RHODE ISLAND MEDICAL IMAGING Breast Imaging Center (trading name, 2019-09-03 - )
THE VEIN INSTITUTE AT RHODE ISLAND MEDICAL IMAGING (trading name, 2019-09-03 - )
Rhode Island Interventional Radiology (trading name, 2003-08-13 - )
Rhode Island Vascular & Interventional Radiology (trading name, 2003-08-13 - 2019-09-04)
Rhode Island Vascular Institute (trading name, 2003-08-13 - 2019-09-04)
Rhode Island Medical Imaging/Diagnostic Radiology,Inc. (trading name, 1998-01-23 - )
Historical names: RAY MEDICAL SERVICES, INC.
R.I. MEDICAL IMAGING, INC.

Industry & Business Activity

NAICS

621512 Diagnostic Imaging Centers

This U.S. industry comprises establishments known as diagnostic imaging centers primarily engaged in producing images of the patient generally on referral from a health practitioner. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942376033 2006-11-28 2022-06-21 125 METRO CENTER BLVD STE 2000, WARWICK, RI, 028861785, US 593 EDDY ST, PROVIDENCE, RI, 029034923, US

Contacts

Phone +1 401-432-2500
Fax 4014322457
Phone +1 401-444-5174

Authorized person

Name JOANN BARBATO
Role EXECUTIVE DIRECTOR
Phone 4014322500

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
State RI
Is Primary Yes
Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
State MA
Is Primary No
Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
State RI
Is Primary No

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LMBUP8DX3J1370 000017852 US-RI GENERAL ACTIVE 1968-12-26

Addresses

Legal CHACE RUTTENBERG & FREEDMAN, LLP ONE PARK ROW - SUITE 300, PROVIDENCE, US-RI, US, 02903
Headquarters 125 Metro Center Blvd, Warwick, US-RI, US, 02886

Registration details

Registration Date 2015-12-04
Last Update 2024-05-30
Status LAPSED
Next Renewal 2024-05-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000017852

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHODE ISLAND MEDICAL IMAGING, INC PREMIUM CONVERSION PLAN 2010 050318025 2011-10-27 RHODE ISLAND MEDICAL IMAGING, INC 207
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 621510
Sponsor’s telephone number 4014322520
Plan sponsor’s mailing address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914
Plan sponsor’s address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914

Plan administrator’s name and address

Administrator’s EIN 050318025
Plan administrator’s name RHODE ISLAND MEDICAL IMAGING, INC
Plan administrator’s address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914
Administrator’s telephone number 4014322520

Number of participants as of the end of the plan year

Active participants 210

Signature of

Role Plan administrator
Date 2011-10-26
Name of individual signing WAYNE ARRUDA
Valid signature Filed with authorized/valid electronic signature
RHODE ISLAND MEDICAL IMAGING, INC PREMIUM CONVERSION PLAN 2009 050318025 2011-01-10 RHODE ISLAND MEDICAL IMAGING, INC 197
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 621510
Sponsor’s telephone number 4014322520
Plan sponsor’s mailing address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914
Plan sponsor’s address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914

Plan administrator’s name and address

Administrator’s EIN 050318025
Plan administrator’s name RHODE ISLAND MEDICAL IMAGING, INC
Plan administrator’s address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914
Administrator’s telephone number 4014322520

Number of participants as of the end of the plan year

Active participants 207

Signature of

Role Plan administrator
Date 2011-01-05
Name of individual signing WAYNE ARRUDA
Valid signature Filed with authorized/valid electronic signature
RHODE ISLAND MEDICAL IMAGING, INC PREMIUM CONVERSION PLAN 2009 050318025 2011-01-10 RHODE ISLAND MEDICAL IMAGING, INC 197
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 621510
Sponsor’s telephone number 4014322520
Plan sponsor’s mailing address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914
Plan sponsor’s address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914

Plan administrator’s name and address

Administrator’s EIN 050318025
Plan administrator’s name RHODE ISLAND MEDICAL IMAGING, INC
Plan administrator’s address 20 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914
Administrator’s telephone number 4014322520

Number of participants as of the end of the plan year

Active participants 207

Signature of

Role Plan administrator
Date 2011-01-05
Name of individual signing WAYNE ARRUDA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DON E. WINEBERG Agent CHACE RUTTENBERG & FREEDMAN LLP ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOHN A. PEZZULLO, III MD PRESIDENT 125 METRO CENTER BLVD., STE. 2000 WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Merged 2021-12-31 Orthopedic MRI of Rhode Island, LLC on Rhode Island Medical Imaging, Inc.
Merged 1998-01-23 Diagnostic Radiology, Inc. on Rhode Island Medical Imaging, Inc.
Name Change 1994-11-22 R.I. MEDICAL IMAGING, INC. Rhode Island Medical Imaging, Inc.
Name Change 1986-08-13 RAY MEDICAL SERVICES, INC. R.I. MEDICAL IMAGING, INC.

Filings

Number Name File Date
202448305000 Annual Report 2024-03-07
202340044070 Annual Report - Amended 2023-07-31
202330008930 Annual Report 2023-03-03
202213659000 Annual Report 2022-03-24
202107481700 Articles of Merger 2021-12-29
202107495040 Articles of Merger 2021-12-29
202193310980 Annual Report 2021-02-26
202032976690 Annual Report 2020-01-22
201917344430 Statement of Abandonment of Use of Fictitious Business Name 2019-09-04
201917342850 Statement of Abandonment of Use of Fictitious Business Name 2019-09-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSD2122012M51404P 2012-06-29 2013-06-30 2013-06-30
Unique Award Key CONT_AWD_HHSD2122012M51404P_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS: MEDICAL IMAGING AND CODING.
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient RHODE ISLAND MEDICAL IMAGING, INC.
UEI J49EGMZM1T73
Legacy DUNS 050328269
Recipient Address 20 CATAMORE BLVD, EAST PROVIDENCE, PROVIDENCE, RHODE ISLAND, 02914, UNITED STATES OF AMERICA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334167848 0112300 2012-05-04 690 EDDY STREET, PROVIDENCE, RI, 02903
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-05-30
Case Closed 2012-05-30

Related Activity

Type Complaint
Activity Nr 330621
Health Yes
314918236 0112300 2011-07-12 690 EDDY STREET, PROVIDENCE, RI, 02903
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-12
Case Closed 2011-09-02

Related Activity

Type Complaint
Activity Nr 208260968
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C02 IA
Issuance Date 2011-07-29
Abatement Due Date 2011-09-14
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2011-07-29
Abatement Due Date 2011-09-14
Current Penalty 4000.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2011-07-29
Abatement Due Date 2011-09-14
Current Penalty 4000.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2011-07-29
Abatement Due Date 2011-09-14
Current Penalty 4000.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-07-29
Abatement Due Date 2011-09-14
Nr Instances 2
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2011-07-29
Abatement Due Date 2011-09-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2011-07-29
Abatement Due Date 2011-09-14
Current Penalty 100.0
Initial Penalty 900.0
Nr Instances 15
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3463157102 2020-04-11 0165 PPP 125 METRO CENTER BLVD, WARWICK, RI, 02886-1768
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6495925
Loan Approval Amount (current) 6495925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-1768
Project Congressional District RI-02
Number of Employees 471
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6559440.71
Forgiveness Paid Date 2021-04-15

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State