Search icon

JOSEPH C. CAMBIO, M.D., LTD.

Company Details

Name: JOSEPH C. CAMBIO, M.D., LTD.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 Jul 1991 (34 years ago)
Date of Dissolution: 06 Apr 2016 (9 years ago)
Date of Status Change: 06 Apr 2016 (9 years ago)
Identification Number: 000065115
ZIP code: 02893
County: Kent County
Principal Address: 207 QUAKER LANE 1ST FLOOR, WEST WARWICK, RI, 02893, USA
Purpose: TO ENGAGE IN THE PRACTICE OF MEDICINE, INCLUDING WITHOUT LIMITATION, THE PRACTICE OF UROLOGY
Fictitious names: The Continence Center (trading name, 1999-05-13 - )
Men's Health Center (trading name, 1997-12-29 - )
Rhode Island Urological Specialties (trading name, 1991-08-22 - )

Agent

Name Role Address
SUSAN LEACH DEBLASIO, ESQ. Agent ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JOSEPH C CAMBIO MD TREASURER 207 QUAKER LANE WEST WARWICK, RI 02893 USA

SECRETARY

Name Role Address
VINCENT A CATALLOZZI MD SECRETARY 207 QUAKER LANE WEST WARWICK, RI 02893 USA

PRESIDENT

Name Role Address
JOSEPH C CAMBIO MD PRESIDENT 207 QUAKER LANE WEST WARWICK, RI 02893 USA

VICE PRESIDENT

Name Role Address
VINCENT A CATALLOZZI MD VICE PRESIDENT 207 QUAKER LANE WEST WARWICK, RI 02893 USA

DIRECTOR

Name Role Address
JOSEPH C CAMBIO MD DIRECTOR 207 QUAKER LANE WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
201695635250 Articles of Dissolution 2016-04-06
201690257600 Annual Report 2016-01-08
201554071700 Annual Report 2015-01-22
201435725230 Annual Report 2014-02-18
201310769830 Annual Report 2013-02-04
201289137360 Annual Report 2012-02-07
201174882430 Annual Report 2011-02-14
201059415090 Annual Report 2010-02-25
200942463310 Annual Report 2009-02-20
200810642870 Statement of Change of Registered/Resident Agent Office 2008-05-07

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State