Search icon

SEA YA CORPORATION

Company Details

Name: SEA YA CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Jan 1992 (33 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000066836
ZIP code: 02835
County: Newport County
Principal Address: 49 NORTH MAIN ROAD, JAMESTOWN, RI, 02835, USA
Purpose: OPERATION OF A HOME HEALTH CARE AGENCY, PROVIDING ALL ASPECTS OF HOME HEALTH CARE TREATMENT FOR PATIENTS.
Historical names: CONSISTENT CARE CORPORATION

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KENNETH BREWER Agent 49 NORTH ROAD, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
GAIL M SHEAHAN PRESIDENT 37 CLARKES VILLAGE JAMESTOWN, RI 02835 USA

TREASURER

Name Role Address
MOLLY SYLVIA TREASURER 37 CLARKES VILLAGE JAMESTOWN, RI 02835 USA

VICE PRESIDENT

Name Role Address
RICHARD TUCKER SYLVIA MR. VICE PRESIDENT 37 CLARKES VILLAGE JAMESTOWN, RI 02835 USA

SECETRARY

Name Role Address
LISA C VEITRI SECETRARY 171 CONANICUS AVE JAMESTOWN, RI 02835 USA

Events

Type Date Old Value New Value
Name Change 2019-01-02 CONSISTENT CARE CORPORATION SEA YA CORPORATION

Filings

Number Name File Date
201924555160 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906984720 Revocation Notice For Failure to File An Annual Report 2019-07-24
201983519390 Articles of Amendment 2019-01-02
201755099170 Annual Report 2017-12-15
201738953970 Statement of Change of Registered/Resident Agent Office 2017-03-27
201738332630 Miscellaneous Filing (No Fee) 2017-03-21
201734285390 Annual Report 2017-02-17
201733561170 Revocation Notice For Failure to Maintain a Registered Office 2017-02-06
201730816480 Registered Office Not Maintained 2017-01-17
201696155090 Statement of Change of Registered/Resident Agent 2016-04-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State