Search icon

RHODE ISLAND SPINE CENTER, INC.

Company Details

Name: RHODE ISLAND SPINE CENTER, INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 06 Jun 1995 (30 years ago)
Date of Dissolution: 28 Dec 2022 (2 years ago)
Date of Status Change: 28 Dec 2022 (2 years ago)
Identification Number: 000084734
ZIP code: 02920
County: Providence County
Principal Address: 133 DELLWOOD ROAD, CRANSTON, RI, 02920, USA
Purpose: TO GENERALLY ENGAGE IN THE BUSINESS OF CHIROPRACTIC PRACTICES.

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659390813 2006-07-19 2020-08-22 600 PAWTUCKET AVE, PAWTUCKET, RI, 02860, US 600 PAWTUCKET AVE, PAWTUCKET, RI, 02860, US

Contacts

Phone +1 401-728-2200
Fax 4017282031

Authorized person

Name LAURA B MURPHY
Role OWNER
Phone 4067282200

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
EVERETT A. PETRONIO, JR., ESQ. Agent 931 JEFFERSON BOULEVARD SUITE 2004, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
DONALD R MURPHY PRESIDENT 600 PAWTUCKET AVENUE PAWTUCKET, RI 02860- USA

DIRECTOR

Name Role Address
LAURA MURPHY DIRECTOR 600 PAWTUCKET AVENUE PAWTUCKET, RI 02860 USA

Filings

Number Name File Date
202225526730 Articles of Dissolution 2022-12-28
202217313520 Annual Report 2022-05-13
202187614500 Annual Report 2021-01-22
202032100220 Annual Report 2020-01-13
201927646810 Annual Report - Amended 2019-11-18
201987764930 Annual Report 2019-02-28
201859428100 Annual Report 2018-02-28
201735029380 Annual Report 2017-02-28
201692358530 Annual Report 2016-02-12
201555986940 Annual Report 2015-02-28

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State