Name: | LIFESPAN PHYSICIANS IPA, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Nov 1995 (29 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000086893 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 593 EDDY STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | TO ARRANGE FOR THE DELIVERY OF HEALTH CARE SERVICES THROUGH CONTRACTS WITH PHYSICIANS. |
NAICS: | 622110 - General Medical and Surgical Hospitals |
Historical names: |
RIH INDEPENDENT PRACTICE ASSOCIATION, INC. |
Name | Role | Address |
---|---|---|
DON E. WINEBERG, ESQ. | Agent | ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LEWIS WEINER, M.D. | PRESIDENT | OME DAVOL SQUARE PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROBERT BAHR MD | DIRECTOR | 150 EAST MANNING STREET PROVIDENCE, RI 02906 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-04-09 | RIH INDEPENDENT PRACTICE ASSOCIATION, INC. | LIFESPAN PHYSICIANS IPA, INC. |
Merged | 2013-04-09 | MIRIAM IPA, INC. on | LIFESPAN PHYSICIANS IPA, INC. |
Number | Name | File Date |
---|---|---|
201989740590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985475900 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201861088570 | Annual Report | 2018-03-28 |
201857332030 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201608887860 | Annual Report | 2016-09-15 |
201565559330 | Annual Report - Amended | 2015-07-20 |
201565293720 | Annual Report | 2015-07-16 |
201451386880 | Annual Report | 2014-12-18 |
201451386970 | Annual Report | 2014-12-18 |
201451386790 | Reinstatement | 2014-12-18 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State