Name: | MICHAEL J. HAYDEN, D.O., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 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: | 000066137 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 712 OAKLAWN AVENUE SUITE 5, CRANSTON, RI, 02921, USA |
Purpose: | TO ENGAGE IN THE PRACTICE OF MEDICINE AND IN ANY ACTIVITIES RELATED THERE TO |
NAICS: | 621111 - Offices of Physicians (except Mental Health Specialists) |
Name | Role | Address |
---|---|---|
MICHAEL J. HAYDEN | Agent | 167 BARNDOOR LANE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
MICHAEL J HAYDEN | PRESIDENT | 167 BARNDOOR LANE CRANSTON, RI 02921 UNI |
MICHAEL J HAYDEN DO | PRESIDENT | 712 OAKLAWN AVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202082826710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054975910 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201983711190 | Annual Report | 2019-01-04 |
201855574450 | Annual Report | 2018-01-03 |
201729470820 | Annual Report | 2017-01-04 |
201689926780 | Annual Report | 2016-01-02 |
201563374070 | Statement of Change of Registered/Resident Agent | 2015-06-03 |
201555285700 | Annual Report | 2015-02-17 |
201435769540 | Annual Report | 2014-02-18 |
201324432160 | Annual Report | 2013-06-21 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State