Search icon

Delta Consultants West, Inc.

Company Details

Name: Delta Consultants West, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jun 1993 (32 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000072809
ZIP code: 02919
County: Providence County
Purpose: TO PROVIDE INTERDISCIPLINARY PROFESSIONAL, PSYCHOLOGICAL,MENTAL HEALTH, COUNSELING SERVICES.
Principal Address: Google Maps Logo 1395 ATWOOD AVE SUITE 213, JOHNSTON, RI, 02919, USA

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
VICKI L. MOSS Agent 1395 ATWOOD AVE SUITE 213, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
VICKI LYNN MOSS PRESIDENT 1395 ATWOOD AVENUE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
ROBERT ALLEN RAPHAEL VICE PRESIDENT 134 CAMDEN COURT WAKEFIELD, RI 02879 USA

National Provider Identifier

NPI Number:
1245361005

Authorized Person:

Name:
DR. VICKI L MOSS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
4019445888

Filings

Number Name File Date
201927400430 Registered Office Not Maintained 2019-11-12
201924557830 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906990640 Revocation Notice For Failure to File An Annual Report 2019-07-24
201755431510 Annual Report 2017-12-28
201740875790 Statement of Change of Registered/Resident Agent 2017-04-13

Date of last update: 19 May 2025

Sources: Rhode Island Department of State