Search icon

Visiting Nurse Services of Newport and Bristol Counties

Company Details

Name: Visiting Nurse Services of Newport and Bristol Counties
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Feb 1950 (75 years ago)
Identification Number: 000029040
ZIP code: 02842
County: Newport County
Purpose: HOME HEALTH AGENCY
Fictitious names: Visiting Nurse Home & Hospice (trading name, 2017-08-16 - )
Hospice of Newport and Bristol Counties (trading name, 2011-04-14 - )
Help at Home (trading name, 2009-01-07 - )
Hospice at Visiting Nurse Services of Newport & Bristol Counties, Inc. (trading name, 2006-04-05 - )
Historical names: Newport Public Health Nursing Association, Inc.
VISITING NURSE SERVICE OF NEWPORT, R.I.
Visiting Nurse Service of Newport County
VISITING NURSE HEALTH SERVICES, INC.
Principal Address: Google Maps Logo 438 EAST MAIN ROAD STE. 100, MIDDLETOWN, RI, 02842, USA

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JENNIFER W. FAIRBANK Agent 1184 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
MARK HOUGH MR. PRESIDENT 71 TAYLORS LANE LITTLE COMPTON, RI 02837 USA

TREASURER

Name Role Address
PATRICIA PUTNEY TREASURER 370 SPRING STREET NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
JANE MCDURMAN MS. SECRETARY 80 VICTOR ST. SOMERSET, MA 02726 USA

CEO

Name Role Address
JENNIFER W. FAIRBANK CEO 99 DUCK COVE LANE NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
GAIL THACHER DIRECTOR 12 APPLEBY STREET NEWPORT, RI 02840 USA
CHRISTINE WINSLOW DIRECTOR 11 LOYOLA TERRACE NEWPORT, RI 02840 USA
STACEY CARTER MS. DIRECTOR 111 ISLAND DRIVE MIDDLETOWN, RI 02842 USA
LORRAINE TASSO DIRECTOR 136 COGGESHALL AVE. NEWPORT, RI 02840 USA
CANDACE POWELL DIRECTOR 38 MT.HOPE AVENUE JAMESTOWN, RI 02835 USA
BARBARA WEATHERFORD DIRECTOR 31 NARRAGANSETT BLVD PORTSMOUTH, RI 02871 USA
LESLIE REED DIRECTOR 1 JEFFREY ROAD NEWPORT, RI 02840 USA
LINDA BOMBACH DIRECTOR 266 FERRY LANDING CIRCLE PORTSMOUTH, RI 02871 USA
REBECCA MCSWEENEY MS. DIRECTOR 33 FAREWELL STREET NEWPORT, RI 02840 USA
HAROLD SANDERS MD DIRECTOR 134 STORM KING DRIVE PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
ALLENDRE MCGOVERN MS. VICE PRESIDENT 482 NANAQUAKET ROAD TIVERTON, RI 02878 USA

National Provider Identifier

NPI Number:
1841587417

Authorized Person:

Name:
MS. CANDACE SHARKEY
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QC1500X - Community Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
4016827562

Form 5500 Series

Employer Identification Number (EIN):
050258915
Plan Year:
2015
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 1999-06-23 VISITING NURSE HEALTH SERVICES, INC. Visiting Nurse Services of Newport and Bristol Counties
Name Change 1994-05-26 Visiting Nurse Service of Newport County VISITING NURSE HEALTH SERVICES, INC.
Name Change 1987-01-30 VISITING NURSE SERVICE OF NEWPORT, R.I. Visiting Nurse Service of Newport County
Name Change 1962-11-14 Newport Public Health Nursing Association, Inc. VISITING NURSE SERVICE OF NEWPORT, R.I.

Filings

Number Name File Date
202459151270 Annual Report 2024-08-30
202455804620 Revocation Notice For Failure to File An Annual Report 2024-06-17
202329227920 Annual Report 2023-02-24
202215196990 Annual Report 2022-04-19
202198275400 Annual Report 2021-06-15

Uniform Commercial Code

The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.

A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a secured party.

Uniform Commercial Code Summary

Type:
UCC-3 TERMINATION
UCC Filing Number:
Filing Date:
2022-02-08
Action:
TerminationSecuredParty

Parties

Party Name:
Visiting Nurse Services of Newport and Bristol Counties
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 CONTINUATION
UCC Filing Number:
Filing Date:
2021-07-09
Action:
Continuation

Parties

Party Name:
Visiting Nurse Services of Newport and Bristol Counties
Party Role:
Debtor(s)
Party Name:
CITIZENS BANK, N.A.
Party Role:
Secured Parties

Uniform Commercial Code Summary

Type:
UCC-1 Standard
UCC Filing Number:
Filing Date:
2016-12-01

Parties

Party Name:
Visiting Nurse Services of Newport and Bristol Counties
Party Role:
Debtor(s)
Party Name:
CITIZENS BANK, N.A.
Party Role:
Secured Parties

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3300000.00
Total Face Value Of Loan:
3300000.00

Tax Exempt

Employer Identification Number (EIN) :
05-0258915
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1957-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 17 May 2025

Sources: Rhode Island Department of State