Search icon

Spectrum Health Systems, Inc.

Company Details

Name: Spectrum Health Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Dec 1993 (31 years ago)
Identification Number: 000074941
Principal Address: 149 OAK STREET, WESTBOROUGH, MA, 01581, USA
Purpose: DRUG AND ALCOHOL TREATMENT, PREVENTION AND EDUCATION, ANCILLARY TREATMENT SERVICES, RESEARCH, EVALUATION AND PROGRAM DEVELOPMENT.
Historical names: Spectrum Addiction Services, Inc.

Industry & Business Activity

NAICS

622210 Psychiatric and Substance Abuse Hospitals

This industry comprises establishments known and licensed as psychiatric and substance abuse hospitals primarily engaged in providing diagnostic, medical treatment, and monitoring services for inpatients who suffer from mental illness or substance abuse disorders. The treatment often requires an extended stay in the hospital. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. They have an organized staff of physicians and other medical staff to provide patient care services. Psychiatric, psychological, and social work services are available at the facility. These hospitals usually provide other services, such as outpatient services, clinical laboratory services, diagnostic X-ray services, and electroencephalograph services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
KURT A ISAACSON PRESIDENT 16 BAY FARM LANE SOUTH GRAFTON, MA 01560 USA

TREASURER

Name Role Address
JOSEPH ROSE TREASURER 8 PITCAIRN WAY IPSWICH, MA 01938 USA

SECRETARY

Name Role Address
SUSAN SUCHOCKI-BROWN SECRETARY 80 MILL GLEN ROAD WINCHENDON, MA 01475 USA

CHAIRPERSON

Name Role Address
CHERYL GALLANT CHAIRPERSON 28 WHISPERSON PINE CIRCLE WORCESTER, MA 01606 USA

VICE CHAIRPERSON

Name Role Address
VERILYN MITCHELL VICE CHAIRPERSON 42 SUMMIT STREET CLINTON, MA 01510 USA

DIRECTOR

Name Role Address
JOHN RENNER DIRECTOR 11 BRADDOCK PARK #A BOSTON, MA 02116 USA
BRIAN GARRITY DIRECTOR 6 TALBOT ROAD HINGHAM, MA 02043 USA
JEROAN ALLISON DIRECTOR 15 WESTLAND STREET WORCESTER, MA 01602 USA
JAMES CELESTIN DIRECTOR 12 STONEHOLM STREET #623 BOSTON, MA 02115 USA
KASHIF SADDIQUI DIRECTOR 64 DONIZETTI STREET WELLESLEY, MA 02482 USA

ASSISTANT SECRETARY

Name Role Address
BRENDA JENKINS ASSISTANT SECRETARY 13 BENEFIT STREET WORCESTER, MA 01608 USA

Events

Type Date Old Value New Value
Name Change 2004-09-07 Spectrum Addiction Services, Inc. Spectrum Health Systems, Inc.

Filings

Number Name File Date
202452490240 Annual Report 2024-04-25
202339599600 Annual Report 2023-07-19
202339599790 Annual Report 2023-07-19
202339600270 Annual Report 2023-07-19
202339599330 Reinstatement 2023-07-19
202105399340 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101334930 Revocation Notice For Failure to File An Annual Report 2021-09-13
202036606520 Annual Report 2020-03-20
201991364430 Annual Report 2019-04-29
201867710330 Annual Report - Amended 2018-05-30

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State