Search icon

Jones & Clarke Associates, Inc.

Company Details

Name: Jones & Clarke Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Nov 1987 (37 years ago)
Date of Dissolution: 30 Jan 2024 (a year ago)
Date of Status Change: 30 Jan 2024 (a year ago)
Identification Number: 000044926
ZIP code: 02879
County: Washington County
Principal Address: 110 KOGOLI WAY, WAKEFIELD, RI, 02879, USA
Purpose: MENTAL HEALTH COUNSELING: INDIVIDUALS, COUPLES & GROUPS

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891063319 2011-12-12 2011-12-12 1130 TEN ROD RD, SUITE A102, NORTH KINGSTOWN, RI, 028524161, US 1130 TEN ROD RD, SUITE A102, NORTH KINGSTOWN, RI, 028524161, US

Contacts

Phone +1 401-295-2230

Authorized person

Name MRS. JUDITH H CLARKE-JONES
Role VICE PRESIDENT
Phone 4012952230

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MHC00076
State RI
Is Primary Yes
Taxonomy Code 101YM0800X - Mental Health Counselor
State RI
Is Primary No

Agent

Name Role Address
REGINALD JONES, SR. Agent 110 KOGOLI WAY, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
JUDITH H CLARKE PRESIDENT 110 KOGOLI WAY WAKEFIELD, RI 02879 USA

Filings

Number Name File Date
202445046140 Articles of Dissolution 2024-01-30
202329978570 Annual Report 2023-03-06
202212565500 Annual Report 2022-03-03
202193405280 Annual Report 2021-03-02
202035466170 Annual Report 2020-02-26
201983826560 Annual Report 2019-01-06
201860804630 Annual Report 2018-03-22
201729498770 Annual Report 2017-01-04
201692862000 Annual Report 2016-02-22
201578926190 Annual Report 2015-09-11

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State