Search icon

Rhode Island Primary Care Physicians Corporation

Company Details

Name: Rhode Island Primary Care Physicians Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 30 Mar 1995 (30 years ago)
Date of Dissolution: 10 Jul 2024 (8 months ago)
Date of Status Change: 10 Jul 2024 (8 months ago)
Identification Number: 000083675
ZIP code: 02920
County: Providence County
Principal Address: 1150 NEW LONDON AVE SUITE 20, CRANSTON, RI, 02920, USA
Purpose: TO ARRANGE FOR THE DELIVERY OF HIGH QUALITY HEALTH CARE SERVICES.

Agent

Name Role Address
NOAH A. BENEDICT, CEO Agent 1150 NEW LONDON AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
NOAH BENEDICT PRESIDENT 1150 NEW LONDON AVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
ERIC CHIN TREASURER 1150 NEW LONDON AVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
ERIC CHIN SECRETARY 1150 NEW LONDON AVE CRANSTON, RI 02920 USA

CHAIR

Name Role Address
JEFFREY WILSON MD CHAIR 1150 NEW LONDON AVE CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
SANJIT MAHANTI DIRECTOR 1150 NEW LONDON AVE CRANSTON, RI 02920 USA
LESLIE MARGOLIN DIRECTOR 1150 NEW LONDON AVE CRANSTON, RI 02920 USA
HERBERT BRENNAN DO DIRECTOR 1150 NEW LONDON AVE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202457803090 Certificate of Conversion 2024-07-10
202454357640 Annual Report - Amended 2024-05-15
202453372130 Annual Report 2024-04-30
202342989180 Articles of Amendment 2023-11-29
202342984590 Certificate of Vote(s) Authorizing Issuance of a Class or Series of any Class of Shares 2023-11-29
202342963090 Annual Report - Amended 2023-11-28
202327868350 Annual Report 2023-02-08
202325912550 Statement of Change of Registered/Resident Agent 2023-01-11
202208742980 Annual Report 2022-01-27
202190002130 Annual Report 2021-02-04

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State