Search icon

ROCKY KNOLL GROUP HOME INC.

Company Details

Name: ROCKY KNOLL GROUP HOME INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Nov 1991 (33 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000066125
ZIP code: 02878
County: Newport County
Principal Address: 3709 MAIN ROAD, TIVERTON, RI, 02878, USA
Purpose: WAIVER GROUP HOME FOR DEVELOPMENTALLY DISABLED
NAICS: 623210 - Residential Intellectual and Developmental Disability Facilities

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982735247 2007-03-08 2011-07-08 3709 MAIN RD, TIVERTON, RI, 028784854, US 3709 MAIN RD, TIVERTON, RI, 028784854, US

Contacts

Phone +1 401-624-6359
Fax 4016248383

Authorized person

Name NANCY M CARVALHO
Role ADMINISTRATOR
Phone 4016246359

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
License Number 7
State RI
Is Primary No
Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
License Number 7
State RI
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number RK61536
State RI

Agent

Name Role Address
NANCY CARVALHO Agent 3709 MAIN ROAD, TIVERTON, RI, 02878, USA

PRESIDENT

Name Role Address
NANCY M CARVALHO PRESIDENT 3715 MAIN ROAD TIVERTON, RI 02878 USA

TREASURER

Name Role Address
DONNA M M GOULET-TRUPPI TREASURER 408 EIGHT ROD WAY TIVERTON, RI 02878 USA

SECRETARY

Name Role Address
NANCY M CARVALHO SECRETARY 3715 MAIN ROAD TIVERTON, RI 02878 USA

VICE PRESIDENT

Name Role Address
DONNA M M GOULET-TRUPPI 10/01/1990 VICE PRESIDENT 3709 MAIN ROAD TIVERTON, RI 02878 USA

OTHER OFFICER

Name Role Address
DONNA GOULET -TRUPPI OTHER OFFICER 3709 MAIN ROAD TIVERTON, RI 02878 USA

DIRECTOR

Name Role Address
NORMAN COMBRA JR DIRECTOR 89 HAMBLY ROAD TIVERTON, RI 02878 USA

Filings

Number Name File Date
202082826620 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054975820 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984401090 Annual Report 2019-01-15
201858350150 Annual Report 2018-02-15
201737815350 Annual Report 2017-03-09
201589192410 Annual Report 2015-12-14
201552774450 Annual Report 2015-01-05
201432282240 Annual Report 2014-01-02
201310519930 Annual Report 2013-01-29
201288488580 Annual Report 2012-01-25

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State