Search icon

Warren Family Practice Associates, Inc.

Company Details

Name: Warren Family Practice Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 28 Jul 1994 (31 years ago)
Date of Dissolution: 07 Mar 2019 (6 years ago)
Date of Status Change: 07 Mar 2019 (6 years ago)
Identification Number: 000080648
ZIP code: 02885
County: Bristol County
Principal Address: 851 MAIN STREET, WARREN, RI, 02885, USA
Purpose: TO ENGAGE IN THE PRACTICE OF MEDICINE.
NAICS: 621111 - Offices of Physicians (except Mental Health Specialists)

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427198175 2007-02-08 2008-06-20 5810 NANCY RIDGE DR, SUITE 100, SAN DIEGO, CA, 921212834, US 851 MAIN ST, WARREN, RI, 028854384, US

Contacts

Phone +1 401-247-1000

Authorized person

Name MR. KENNY HEINE
Role DIRECTOR OF OPERATIONS
Phone 8586252990

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number DO00373
State RI
Is Primary Yes

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
MELYSSA PAIGE LEIBOWITZ TREASURER C/O 851 MAIN STREET WARREN, RI 02885 USA

SECRETARY

Name Role Address
JOSHUA SEAN LEIBOWITZ SECRETARY C/O 851 MAIN STREET WARREN, RI 02885 USA

PRESIDENT

Name Role Address
DAVID LEIBOWITZ DO PRESIDENT 8 TALL PINES ROAD BARRINGTON, RI 02806 USA

VICE PRESIDENT

Name Role Address
PEGGY ANN LEIBOWITZ VICE PRESIDENT C/O 851 MAIN STREET WARREN, RI 02885 USA

DIRECTOR

Name Role Address
DAVID LEIBOWITZ DO DIRECTOR 8 TALL PINES ROAD BARRINGTON, RI 02806 USA

Filings

Number Name File Date
201988294300 Articles of Dissolution 2019-03-07
201882976320 Annual Report 2018-12-20
201859848160 Annual Report 2018-03-07
201739058430 Annual Report 2017-03-28
201695368310 Annual Report 2016-03-29
201695368220 Statement of Change of Registered/Resident Agent Office 2016-03-29
201554215230 Annual Report 2015-01-27
201437283530 Annual Report 2014-03-19
201314296990 Annual Report 2013-03-22
201291481990 Annual Report 2012-03-28

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State