Search icon

Primary Care Centers of New England, Inc.

Company Details

Name: Primary Care Centers of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Jul 1986 (39 years ago)
Identification Number: 000039481
ZIP code: 02860
County: Providence County
Purpose: TO PROVIDE PREVENTIVE HEALTH EDUCATION AND SERVICES
Historical names: Health-Care Programs, Inc.
Principal Address: Google Maps Logo 111 BREWSTER STREET, PAWTUCKET, RI, 02860, USA

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ASHLEY TAYLOR Agent 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA

TREASURER

Name Role Address
JAMES BURKE, CPA TREASURER 283 CASTLE ROCKS ROAD WARWICK, RI 02886 USA

PRESIDENT

Name Role Address
MICHAEL WAGNER MD PRESIDENT 4 RICHMOND SQUARE PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
JAMES BURKE, CPA DIRECTOR 283 CASTLE ROCKS ROAD WARWICK, RI 02468 USA

Form 5500 Series

Employer Identification Number (EIN):
050423957
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 1996-03-12 Health-Care Programs, Inc. Primary Care Centers of New England, Inc.

Filings

Number Name File Date
202453663210 Annual Report 2024-05-01
202338791050 Annual Report 2023-06-27
202337998540 Revocation Notice For Failure to File An Annual Report 2023-06-19
202220712840 Annual Report 2022-07-05
202220001070 Revocation Notice For Failure to File An Annual Report 2022-06-27

Date of last update: 18 May 2025

Sources: Rhode Island Department of State