Name: | New England Surgical, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 May 1989 (36 years ago) |
Identification Number: | 000055818 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 17 STAFFORD ROAD, FALL RIVER, MA, 02721, USA |
Purpose: | DURABLE MEDICAL EQUIPMENT SALES |
Fictitious names: |
NORTHEAST SURGICAL (trading name, 1989-10-20 - ) |
Historical names: |
NEW ENGLAND SURGICAL AND HOME HEALTH CARE CENTERS,LTD. **TO DO BUSINESS UNDER FICTITIOUS NAME ONLYOF: |
Name | Role | Address |
---|---|---|
KEVIN A. PAPA | Agent | 100 WESTMINSTER STREET SUITE 500 MARCUM LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
HOWARD B. FREEDMAN | PRESIDENT | 3 GLEN GARY ROAD, UNIT 3 NEEDHAM, MA 02492 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-01-29 | NEW ENGLAND SURGICAL AND HOME HEALTH CARE CENTERS,LTD. **TO DO BUSINESS UNDER FICTITIOUS NAME ONLYOF: | New England Surgical, Inc. |
Number | Name | File Date |
---|---|---|
202451659620 | Statement of Change of Registered/Resident Agent Office | 2024-04-19 |
202451300630 | Annual Report | 2024-04-17 |
202449674240 | Revocation Notice For Failure to Maintain a Registered Office | 2024-03-28 |
202448673820 | Registered Office Not Maintained | 2024-01-03 |
202326495700 | Annual Report | 2023-01-24 |
202209643970 | Annual Report | 2022-02-07 |
202193868490 | Annual Report | 2021-03-12 |
202193867240 | Statement of Change of Registered/Resident Agent | 2021-03-12 |
202036552520 | Annual Report | 2020-03-18 |
201988836960 | Annual Report | 2019-03-15 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State