Name: | Women & Infants Physician Hospital Organization, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Jun 1987 (38 years ago) |
Identification Number: | 000043305 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 101 DUDLEY STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | TO ARRANGE FOR THE PROVISION OF MEDICAL CARE SERVICES WITH VARIOUS PURCHASERS OF SERVICES. |
NAICS: | 621999 - All Other Miscellaneous Ambulatory Health Care Services |
Name | Role | Address |
---|---|---|
JAMES FANALE | Agent | 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
RICHARD K. OHNMACHT, MD | PRESIDENT | 1145 RESERVOIR AVENUE CRANSTON, RI 02920 |
Name | Role | Address |
---|---|---|
JAMES A. PADBURY MD | DIRECTOR | 101 DUDLEY STREET PROVIDENCE, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202459040240 | Annual Report | 2024-08-26 |
202457116370 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202340498170 | Annual Report | 2023-08-22 |
202338000990 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202222440750 | Annual Report | 2022-08-25 |
202220004350 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202104519730 | Statement of Change of Registered/Resident Agent Office | 2021-11-02 |
202198509280 | Annual Report | 2021-06-22 |
202196744890 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033887490 | Annual Report | 2020-02-06 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State