Search icon

THOMPSON RESOURCES LIMITED

Company Details

Name: THOMPSON RESOURCES LIMITED
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Feb 1994 (31 years ago)
Identification Number: 000075680
ZIP code: 02910
County: Providence County
Principal Address: 189 FOREST AVENUE, CRANSTON, RI, 02910, USA
Purpose: SUBSTANCE ABUSE COUNSELING INCLUDING HUMAN SERVICE AND EDUCATIONAL COUNSELING.
NAICS: 621420 - Outpatient Mental Health and Substance Abuse Centers

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457396673 2006-06-19 2009-05-05 PO BOX 10297, CRANSTON, RI, 029100095, US 189 FOREST AVE, CRANSTON, RI, 029105512, US

Contacts

Phone +1 401-383-8537
Fax 4013838538

Authorized person

Name MS. CLAIRE DOROTHY THOMPSON
Role PRESIDENT
Phone 4013838537

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary Yes

Other Provider Identifiers

Issuer NEIGHBORHOOD HEALTH PLAN
Number 1035680
State RI

Agent

Name Role Address
CLAIRE DOROTHY THOMPSON Agent 189 FOREST AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
CLAIRE DOROTHY THOMPSON LCDP PRESIDENT 189 FOREST AVE CRANSTON, RI 02910 USA
CLAIRE DOROTHY THOMPSON PRESIDENT 189 FOREST AVENUE CRANSTON, RI 02910 UNI

TREASURER

Name Role Address
CLAIRE DOROTHY THOMPSON LCDP TREASURER 189 FOREST AVENUE CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
CLAIRE DOROTHY THOMPSON LCDP SECRETARY 189 FOREST AVENUE CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
CLAIRE DOROTHY THOMPSON LCDP VICE PRESIDENT 189 FOREST AVENUE CRANSTON, RI 02910 USA

INCORPORATOR

Name Role Address
CLAIRE DOROTHY THOMPSON LCDP INCORPORATOR 189 FOREST AVENUE CRANSTON, RI 02910 USA

Filings

Number Name File Date
202455130170 Annual Report 2024-05-31
202335057140 Annual Report 2023-05-01
202217975980 Annual Report 2022-05-31
202195167050 Annual Report 2021-03-31
202036977350 Annual Report 2020-03-30
201987943560 Annual Report 2019-03-01
201861315450 Annual Report 2018-03-31
201735183550 Annual Report 2017-03-01
201693409150 Annual Report 2016-02-29
201555935560 Annual Report 2015-02-27

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State