Search icon

PSYCHIATRIC PHYSICIAN CONSULTANTS OF R. I., INC.

Company Details

Name: PSYCHIATRIC PHYSICIAN CONSULTANTS OF R. I., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Aug 1991 (34 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000065387
ZIP code: 02906
County: Providence County
Principal Address: 345 BLACKSTONE BOULEVARD, PROVIDENCE, RI, 02906, USA
Purpose: OFFICE THAT PROVIDES PSYCHIATRIC SERVICES

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

Agent

Name Role Address
E. COLBY CAMERON, ESQ. Agent 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

TREASURER

Name Role Address
C BRANDON QUALLAS MD TREASURER 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
WILLIAM BRADEN, MD SECRETARY 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
WILLIAM BRADEN MD VICE PRESIDENT 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
C. BRANDON QUALLS, MD DIRECTOR 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA
WILLIAM BRADEN, MD DIRECTOR 345 BLACKSTON BLVD PROVIDENCE, RI 02906 USA

PRESIDENT

Name Role Address
C BRANDON QUALLS MD PRESIDENT 345 BLACKSTONE BOULEVARD PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202341453510 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338011680 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216949540 Annual Report 2022-05-06
202195200360 Annual Report 2021-03-31
202037044970 Annual Report 2020-03-31
201989575110 Annual Report 2019-03-31
201861294070 Annual Report 2018-03-30
201739297550 Annual Report 2017-03-31
201694756000 Annual Report 2016-03-16
201563765670 Statement of Change of Registered/Resident Agent 2015-06-24

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State