Name | Role | Address |
---|---|---|
VINCENT A. DECESARE | Agent | CORLISS LANDING 2 BRIDGE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RONALD A. DETHOMAS | PRESIDENT | 525 TAUANTON AVENUE EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-02-23 | East Providence Medical Center and Emergency Services, Inc. | East Providence Medical Center, Inc. |
Number | Name | File Date |
---|---|---|
200836535530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812799040 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200701110390 | Annual Report | 2007-10-05 |
200702484120 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Agency | Date | Program | Subprogram | Amount |
---|---|---|---|---|
Department of Human Services | 2023-06-16 | INDIVIDUAL AND FAMILY SUPPORT | Operations | 155.0 |
Department of Human Services | 2022-11-10 | INDIVIDUAL AND FAMILY SUPPORT | Operations | 155.0 |
Department of Human Services | 2022-06-10 | INDIVIDUAL AND FAMILY SUPPORT | Operations | 465.0 |
Department of Human Services | 2022-04-08 | INDIVIDUAL AND FAMILY SUPPORT | Operations | 310.0 |
Office of the General Treasurer | 2021-11-26 | CRIME VICTIM COMPENSATION PROGRAM | Operations | 102.5 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State