Search icon

John B. Marchetti Jr., ACSW and Linda B. Marchetti, ACSW, Inc.

Company Details

Name: John B. Marchetti Jr., ACSW and Linda B. Marchetti, ACSW, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jun 1994 (31 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000080229
ZIP code: 02893
County: Kent County
Principal Address: 1350 DIVISION ROAD, WEST WARWICK, RI, 02893, USA
Purpose: PSYCHIATRIC SOCIAL SERVICES
Fictitious names: Toll Gate Psychiatric Associates (trading name, 2003-02-26 - )

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
COLLEEN R. GLENN Agent 385 BROADWAY #3, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JOHN B. MARCHETTI JR. PRESIDENT 562 LAUREL HILL AVENUE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
LINDA B MARCHETTI VICE PRESIDENT 562 LAUREL HILL AVENUE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202082830320 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054984660 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987741850 Annual Report 2019-02-27
201859252110 Annual Report 2018-02-27
201734907210 Annual Report 2017-02-27
201693282320 Annual Report 2016-02-27
201556046940 Annual Report 2015-03-02
201556047280 Statement of Change of Registered/Resident Agent 2015-03-02
201556047370 Annual Report 2015-03-02
201556046760 Reinstatement 2015-03-02

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State