Name: | HEALTH MANAGEMENT SERVICES CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 08 Nov 1984 (40 years ago) |
Date of Dissolution: | 20 Nov 2020 (4 years ago) |
Date of Status Change: | 20 Nov 2020 (4 years ago) |
Identification Number: | 000032347 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 608 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA |
Purpose: | CONSULTING SERVICES TO HEALTH CARE FACILITIES |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANTHONY BARILE | Agent | 608 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
ANTHONY BARILE | PRESIDENT | 608 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
JOSEPH C DURAND | TREASURER | 608 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
LAWRENCE S GATES | SECRETARY | 608 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ANTHONY BARILE | DIRECTOR | 608 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904 USA |
LAWRENCE S GATES | DIRECTOR | 608 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202076546400 | Articles of Dissolution | 2020-11-20 |
202031142230 | Annual Report | 2020-01-06 |
201983755860 | Annual Report | 2019-01-04 |
201855582590 | Annual Report | 2018-01-03 |
201729490710 | Annual Report | 2017-01-04 |
201691680740 | Annual Report | 2016-02-03 |
201552843110 | Annual Report | 2015-01-07 |
201331815620 | Annual Report | 2013-12-12 |
201328918840 | Statement of Change of Registered/Resident Agent | 2013-09-27 |
201308507130 | Annual Report | 2013-01-09 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State