Search icon

Brain Mapping and Computerized Neurophsiology Laboratory, Inc.

Company Details

Name: Brain Mapping and Computerized Neurophsiology Laboratory, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Jul 1989 (36 years ago)
Identification Number: 000056596
ZIP code: 02904
County: Providence County
Principal Address: 1 RANDALL SQUARE SUITE 409, PROVIDENCE, RI, 02904, USA
Purpose: PRACTICE OF MEDICINE
NAICS: 621511 - Medical Laboratories
Fictitious names: ADHD Center of New England (trading name, 2009-12-01 - )

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720136419 2007-01-08 2012-10-03 1 RANDALL SQ, SUITE 409, PROVIDENCE, RI, 029042709, US 1 RANDALL SQ, SUITE 409, PROVIDENCE, RI, 029042709, US

Contacts

Phone +1 401-274-5150
Fax 4012742130

Authorized person

Name DR. JEFFREY M WISHIK
Role PRESIDENT
Phone 4012745150

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 9000330
State RI

Agent

Name Role Address
DAVID N. BAZAR, ESQ. Agent 197 TAUNTON AVENUE SUITE 202, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
JEFFREY WISHIK M.D. TREASURER ONE RANDALL SQUARE, SUITE 409 PROVIDENCE, RI 02904 USA

SECRETARY

Name Role Address
DAVID N. BAZAR ESQ. SECRETARY 197 TAUNTON AVENUE EAST PROVIDENCE, RI 02914 USA

PRESIDENT

Name Role Address
JEFFREY WISHIK MD PRESIDENT ONE RANDALL SQUARE, SUITE 409 PROVIDENCE, RI 02904 USA

DIRECTOR

Name Role Address
JEFFREY WISHIK M.D. DIRECTOR ONE RANDALL SQUARE, SUITE 409 PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202448666020 Annual Report 2024-03-15
202329866020 Annual Report 2023-03-03
202212653090 Annual Report 2022-03-11
202187503110 Annual Report 2021-01-21
202036062650 Statement of Change of Registered/Resident Agent 2020-03-09
202035168290 Annual Report 2020-02-24
201987090110 Annual Report 2019-02-19
201856238810 Annual Report 2018-01-16
201730756920 Annual Report 2017-01-23
201691016530 Annual Report 2016-01-19

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State