Search icon

Providence Anesthesiologists, Inc.

Company Details

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

Industry & Business Activity

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

form 5500

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
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 4016061611
Plan sponsor’s address 593 EDDY STREET, DAVOL 129, PROVIDENCE, RI, 02903

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JOHN COSTANTINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GEORGE M. CAPPELLO, ESQ. Agent 942 PARK AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
ARTHUR A. BERT MD PRESIDENT 593 EDDY STREET, DAVOL 129 PROVIDENCE, RI 02903 USA

Filings

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