Name: | National Surgical Supply Company |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Jul 1994 (31 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000080533 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 14 WOODRUFF AVE., WAKEFIELD, RI, 02879, USA |
Purpose: | THE PROVISION OF DURABLE MEDICAL EQUIPMENT SUPPLIES AND SERVICES TO PATIENTS |
NAICS: | 334510 - Electromedical and Electrotherapeutic Apparatus Manufacturing |
Fictitious names: |
South County Surgical Supply (trading name, 1994-07-27 - ) |
Historical names: |
SSHM Surgical Supply, Inc. |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033171798 | 2006-04-06 | 2013-07-22 | 14 WOODRUFF AVE STE 13, NARRAGANSETT, RI, 028823467, US | 14 WOODRUFF AVE STE 13, NARRAGANSETT, RI, 028823467, US | |||||||||||||
|
Phone | +1 401-783-1850 |
Authorized person
Name | MR. PAUL DAVID DESMARAIS |
Role | MANAGER |
Phone | 4017831850 |
Taxonomy
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
AARON ROBINSON | Agent | 100 KENYON AVENUE, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
AARON S ROBINSON | PRESIDENT | 100 KENYON AVENUE WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
THOMAS BREEN | VICE PRESIDENT | 100 KENYON AVE. WAKEFIELD, RI 02879 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-07-22 | SSHM Surgical Supply, Inc. | National Surgical Supply Company |
Number | Name | File Date |
---|---|---|
202341457040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338020970 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221160460 | Annual Report | 2022-07-12 |
202220026640 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192136950 | Annual Report | 2021-02-17 |
202036857760 | Annual Report | 2020-03-26 |
202036642960 | Statement of Change of Registered/Resident Agent | 2020-03-20 |
201988899640 | Annual Report | 2019-03-18 |
201857042650 | Annual Report | 2018-01-26 |
201734050970 | Annual Report | 2017-02-13 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State