Name: | Delta Consultants South County, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Jun 1993 (32 years ago) |
Identification Number: | 000072811 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 24 SALT POND ROAD H-1, WAKEFIELD, RI, 02879, USA |
Purpose: | A PRACTICE MANAGEMENT IN BEHAVIORAL HEALTH |
Historical names: |
Delta South County, Inc. |
Name | Role | Address |
---|---|---|
JAYSON J. SPAS | Agent | 24 SALT POND ROAD H-1, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
THOMAS COMISKEY | PRESIDENT | 94 NORTH RIVER DRIVE NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
JAYSON SPAS | VICE PRESIDENT OF FINANCE | 14 WILD ROSE COURT SOUTH KINGSTOWN, RI 02879 USA |
Name | Role | Address |
---|---|---|
LIZBETH WOLFGANG | VICE PRESIDENT OF COMMUNICATION | 1030 GILBERT STUART ROAD SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
ELIZABETH ISON | ADMINISTRATION | 360 SWEET ALLEN FARM RD SOUTH KINGSTOWN, RI 02879 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-06-25 | Delta South County, Inc. | Delta Consultants South County, Inc. |
Number | Name | File Date |
---|---|---|
202453668260 | Annual Report | 2024-05-01 |
202339015650 | Annual Report | 2023-07-03 |
202338017240 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202214591020 | Annual Report | 2022-04-07 |
202192792660 | Annual Report | 2021-02-23 |
202032257140 | Annual Report | 2020-01-13 |
201985012600 | Annual Report | 2019-01-22 |
201882456750 | Statement of Change of Registered/Resident Agent | 2018-12-10 |
201881511810 | Annual Report - Amended | 2018-11-19 |
201858622950 | Annual Report | 2018-02-20 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State