Search icon

National Surgical Supply Company

Company Details

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.

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
AARON ROBINSON Agent 100 KENYON AVENUE, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
AARON S ROBINSON PRESIDENT 100 KENYON AVENUE WAKEFIELD, RI 02879 USA

VICE PRESIDENT

Name Role Address
THOMAS BREEN VICE PRESIDENT 100 KENYON AVE. WAKEFIELD, RI 02879 USA

Events

Type Date Old Value New Value
Name Change 1994-07-22 SSHM Surgical Supply, Inc. National Surgical Supply Company

Filings

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