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
Principal Address: 438 EAST MAIN ROAD STE. 100, MIDDLETOWN, RI, 02842, USA
Purpose: HOME HEALTH AGENCY
NAICS: 621610 - Home Health Care Services
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.

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841587417 2011-07-05 2014-10-15 1184 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, US 1184 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, US

Contacts

Phone +1 401-682-2100
Fax 4016827562

Authorized person

Name MS. CANDACE SHARKEY
Role CHIEF EXECUTIVE OFFICER
Phone 4016822100

Taxonomy

Taxonomy Code 261QC1500X - Community Health Clinic/Center
License Number HNC02201
State RI
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE INSURANCE COMPANY OF NORTH AMERICA 2015 050258915 2016-09-30 VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 4016822100
Plan sponsor’s mailing address 1184 EAST MAIN ROAD, PORTSMOUTH, RI, 02871
Plan sponsor’s address 1184 EAST MAIN ROAD, PORTSMOUTH, RI, 02871

Number of participants as of the end of the plan year

Active participants 104

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing MATTHEW BURNS
Valid signature Filed with authorized/valid electronic signature
LIFE INSURANCE COMPANY OF NORTH AMERICA 2014 050258915 2015-07-30 VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES 112
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 4016822100
Plan sponsor’s mailing address 1184 EAST MAIN ROAD, PORTSMOUTH, RI, 02871
Plan sponsor’s address 1184 EAST MAIN ROAD, PORTSMOUTH, RI, 02871

Number of participants as of the end of the plan year

Active participants 112

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing MATTHEW BURNS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing MATTHEW BURNS
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES UNION 401(K) PLAN 2009 050258915 2010-10-04 VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-06-01
Business code 621610
Sponsor’s telephone number 4016822100
Plan sponsor’s address 1184 E. MAIN ROAD, PORTSMOUTH, RI, 02871

Plan administrator’s name and address

Administrator’s EIN 050258915
Plan administrator’s name VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES
Plan administrator’s address 1184 E. MAIN ROAD, PORTSMOUTH, RI, 02871
Administrator’s telephone number 4016822100

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JEAN ANDERSON
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES UNION 401(K) PLAN 2009 050258915 2010-09-29 VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES 41
Three-digit plan number (PN) 003
Effective date of plan 2008-06-01
Business code 621610
Sponsor’s telephone number 4016822100
Plan sponsor’s address 1184 E. MAIN ROAD, PORTSMOUTH, RI, 02871

Plan administrator’s name and address

Administrator’s EIN 050258915
Plan administrator’s name VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES
Plan administrator’s address 1184 E. MAIN ROAD, PORTSMOUTH, RI, 02871
Administrator’s telephone number 4016822100
VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES 401(K) RETIREMENT PLAN 2009 050258915 2010-07-21 VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-07-01
Business code 621610
Sponsor’s telephone number 4016822100
Plan sponsor’s address 1184 E MAIN ROAD, PORTSMOUTH, RI, 02871

Plan administrator’s name and address

Administrator’s EIN 050258915
Plan administrator’s name VISITING NURSE SERVICES OF NEWPORT AND BRISTOL COUNTIES
Plan administrator’s address 1184 E MAIN ROAD, PORTSMOUTH, RI, 02871
Administrator’s telephone number 4016822100

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing JEAN ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing JEAN ANDERSON
Valid signature Filed with authorized/valid electronic signature

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

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
202041917510 Annual Report 2020-06-11
201902837390 Annual Report 2019-07-09
201999174400 Statement of Change of Registered/Resident Agent 2019-06-24
201864246670 Annual Report 2018-05-08
201748508960 Fictitious Business Name Statement 2017-08-16

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State