Name | Role | Address |
---|---|---|
HASLAW, INC. | Agent | HINCKLEY ALLEN & SNYDER LLP 50 KENNEDY PLAZA SUITE 1500, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DONALD E. WOODS | PRESIDENT | 173 GIDEON LAWTON LANE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
DONALD E. WOODS | TREASURER | 173 GIDEON LAWTON LANE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
PAUL A. SILVER ESQ. | SECRETARY | 50 KENNEDY PLAZA, STE. 1500 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
CINDY MACIOCI | ASSISTANT SECRETARY | 398 BELLEVUE AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
DONALD E. WOODS | DIRECTOR | 173 GIDEON LAWTON LANE PORTSMOUTH, RI 02871 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-09-23 | Heatherwood Nursing and Rehabilitation Center,Inc. | Heatherwood Nursing and Subacute Center, Inc. |
Name Change | 1992-10-19 | Oakwood Living Centers of Newport, Inc. | Heatherwood Nursing and Rehabilitation Center,Inc. |
Number | Name | File Date |
---|---|---|
201553782760 | Articles of Dissolution | 2015-01-15 |
201451394650 | Statement of Change of Registered/Resident Agent | 2014-12-18 |
201450447960 | Revocation Notice For Failure to Maintain a Registered Agent | 2014-11-28 |
201446842050 | Agent Resigned | 2014-09-26 |
201437527940 | Annual Report | 2014-03-20 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State