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
Principal Address: 111 BREWSTER STREET, PAWTUCKET, RI, 02860, USA
Purpose: TO PROVIDE PREVENTIVE HEALTH EDUCATION AND SERVICES
NAICS: 621999 - All Other Miscellaneous Ambulatory Health Care Services
Historical names: Health-Care Programs, Inc.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 401(K) RETIREMENT PLAN 2017 050423957 2018-01-23 PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4016804321
Plan sponsor’s address C/O CARE NEW ENGLAND HEALTH SYSTEM, 4 RICHMOND SQUARE, SUITE 400, PROVIDENCE, RI, 029065117
PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 401(K) RETIREMENT PLAN 2016 050423957 2017-11-29 PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4016804321
Plan sponsor’s address C/O CARE NEW ENGLAND HEALTH SYSTEM, 4 RICHMOND SQUARE, SUITE 400, PROVIDENCE, RI, 029065117
PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 401(K) RETIREMENT PLAN 2015 050423957 2016-11-10 PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4016804321
Plan sponsor’s address C/O CARE NEW ENGLAND HEALTH SYSTEM, 4 RICHMOND SQUARE, SUITE 400, PROVIDENCE, RI, 029065117
PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 401(K) RETIREMENT PLAN 2014 050423957 2016-04-10 PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4016804321
Plan sponsor’s address C/O CARE NEW ENGLAND HEALTH SYSTEM, 4 RICHMOND SQUARE, SUITE 400, PROVIDENCE, RI, 029065117
PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 401(K) RETIREMENT PLAN 2013 050423957 2015-01-07 PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4017293742
Plan sponsor’s address CARE NE AT MEMORIAL HOSPITAL OF RI, 111 BREWSTER STREET, PAWTUCKET, RI, 028604499

Signature of

Role Plan administrator
Date 2015-01-07
Name of individual signing EDWARD M. SCHOTTLAND
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 401(K) RETIREMENT PLAN 2012 050423957 2014-02-25 PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4017293742
Plan sponsor’s address CARE NE AT MEMORIAL HOSPITAL OF RI, 111 BREWSTER STREET, PAWTUCKET, RI, 028604499

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing EDWARD M. SCHOTTLAND
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE CENTERS OF NEW ENGLAND, INC. 401 (K) RETIREMENT PLAN 2009 050423957 2010-07-29 PRIMARY CARE CENTERS OF NEW ENGLAND, INC. No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 111 BREWSTER STREET, PAWTUCKET, RI, 02860
Plan sponsor’s address 111 BREWSTER STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050423957
Plan administrator’s name PRIMARY CARE CENTERS OF NEW ENGLAND, INC.
Plan administrator’s address 111 BREWSTER STREET, PAWTUCKET, RI, 02860

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

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
202104518850 Statement of Change of Registered/Resident Agent Office 2021-11-02
202198315250 Annual Report 2021-06-16
202196742760 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033886420 Annual Report 2020-02-06
201919172220 Annual Report 2019-09-12

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State