Search icon

West Bay Orthopaedics and Neurosurgery, Inc.

Company Details

Name: West Bay Orthopaedics and Neurosurgery, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 24 Oct 1991 (33 years ago)
Date of Dissolution: 04 Jan 2022 (3 years ago)
Date of Status Change: 04 Jan 2022 (3 years ago)
Identification Number: 000065962
ZIP code: 02886
County: Kent County
Principal Address: 120 CENTERVILLE ROAD, WARWICK, RI, 02886, USA
Purpose: ORTHOPEDIC SURGEONS
Historical names: West Bay Orthopedic Associates, Inc.

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871691204 2006-09-20 2011-12-01 120 CENTERVILLE RD, WARWICK, RI, 028864336, US 120 CENTERVILLE RD, WARWICK, RI, 028864336, US

Contacts

Phone +1 401-738-3730
Fax 4017383777

Authorized person

Name VAUGHN G GOODING
Role MANAGING PARTNER
Phone 4017383730

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Agent

Name Role Address
STEPHEN D. ZUBIAGO, ESQ. Agent NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
J. WINSLOW ALFORD M.D. PRESIDENT 120 CENTERVILLE ROAD WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Name Change 2011-01-01 West Bay Orthopedic Associates, Inc. West Bay Orthopaedics and Neurosurgery, Inc.

Filings

Number Name File Date
202207643350 Articles of Dissolution 2022-01-04
202193815520 Annual Report 2021-03-09
202036035050 Annual Report 2020-03-09
201988648950 Annual Report 2019-03-14
201988459060 Statement of Change of Registered/Resident Agent 2019-03-12
201859565850 Annual Report 2018-03-02
201738258200 Annual Report 2017-03-17
201692880770 Annual Report - Amended 2016-02-23
201692861210 Annual Report 2016-02-22
201556107740 Annual Report 2015-03-02

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State