Name: | Providence Anesthesiologists, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Dec 1976 (48 years ago) |
Date of Dissolution: | 22 Nov 2019 (5 years ago) |
Date of Status Change: | 22 Nov 2019 (5 years ago) |
Identification Number: | 000031859 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 693 EDDY STREET DAVOL 129, PROVIDENCE, RI, 02903, USA |
Purpose: | RENDERING SERVICES AS PHYSICANS AND SURGEONS IN THE FIELD OF ANESTHESIOLOGY |
NAICS
621111 Offices of Physicians (except Mental Health Specialists)This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROVIDENCE ANESTHESIOLOGISTS, INC. 401(K) PROFIT SHARING PLAN | 2016 | 050370270 | 2018-07-31 | PROVIDENCE ANESTHESIOLOGISTS, INC. | 91 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-31 |
Name of individual signing | JOHN COSTANTINO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GEORGE M. CAPPELLO, ESQ. | Agent | 942 PARK AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
ARTHUR A. BERT MD | PRESIDENT | 593 EDDY STREET, DAVOL 129 PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201927894310 | Articles of Dissolution | 2019-11-22 |
201916140420 | Annual Report | 2019-08-28 |
201906965710 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860806210 | Annual Report | 2018-03-22 |
201737737030 | Annual Report | 2017-03-06 |
201693182260 | Annual Report | 2016-02-25 |
201557348890 | Annual Report | 2015-03-12 |
201553943710 | Annual Report - Amended | 2015-01-20 |
201436762540 | Annual Report | 2014-03-03 |
201313650540 | Annual Report | 2013-03-07 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State