Name: | ASCO HEALTHCARE OF NEW ENGLAND, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 May 1995 (30 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000084236 |
Place of Formation: | MARYLAND |
Principal Address: | 100 E. RIVERCENTER BOULEVARD SUITE 1600, COVINGTON, KY, 41011, USA |
Purpose: | THE OWNERSHIP AND OPERATION OF A PHARMACY. |
Fictitious names: |
Omnicare of Rhode Island (trading name, 2005-11-01 - 2008-04-08) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
REGIS T ROBBINS | PRESIDENT | 100 E. RIVERCENTER BLVD, STE. 1600 COVINGTON, KY 41011- USA |
Name | Role | Address |
---|---|---|
LEO(TRACY) P FINN, III | SECRETARY | 100 E. RIVERCENTER BLVD, STE 1600 COVINGTON, KY 41011 USA |
Name | Role | Address |
---|---|---|
THOMAS R MARSH | DIRECTOR | 100 E. RIVERCENTER BLVD, STE 1600 COVINGTON, KY 41011 USA |
REGIS T ROBBINS | DIRECTOR | 100 E. RIVERCENTER BLVD, STE 1600 COVINGTON, KY 41011 USA |
LEO (TRACY) P FINN, III | DIRECTOR | 100 E. RIVERCENTER BLVD, STE 1600 COVINGTON, KY 41011 USA |
Number | Name | File Date |
---|---|---|
201186940180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182391940 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201064363320 | Annual Report | 2010-07-01 |
201063115740 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200942327630 | Annual Report | 2009-02-18 |
200809048180 | Statement of Abandonment of Use of Fictitious Business Name | 2008-04-08 |
200807156670 | Annual Report | 2008-02-22 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State