Search icon

ASCO HEALTHCARE OF NEW ENGLAND, INC.

Company Details

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)

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
REGIS T ROBBINS PRESIDENT 100 E. RIVERCENTER BLVD, STE. 1600 COVINGTON, KY 41011- USA

SECRETARY

Name Role Address
LEO(TRACY) P FINN, III SECRETARY 100 E. RIVERCENTER BLVD, STE 1600 COVINGTON, KY 41011 USA

DIRECTOR

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

Filings

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