Name: | Advanced Foot Specialists, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Jul 1998 (27 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000101809 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 145 DANIELSON PIKE, FOSTER, RI, 02825, USA |
Purpose: | PODIATRIC MEDICINE AND SURGERY. |
NAICS: | 62 - Health Care and Social Assistance |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669523098 | 2007-01-14 | 2007-12-18 | 19 VILLAGE PLAZA WAY, N SCITUATE, RI, 028571849, US | 19 VILLAGE PLAZA WAY, N SCITUATE, RI, 028571849, US | |||||||||||||||||||||||||
|
Phone | +1 401-934-2600 |
Authorized person
Name | DR. JOHN C BOGUE SR. |
Role | PRESIDENT |
Phone | 4019342600 |
Taxonomy
Taxonomy Code | 213ES0131X - Foot Surgery Podiatrist |
License Number | 000292 |
State | RI |
Is Primary | No |
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 000292 |
State | RI |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JOHN C. BOGUE, DPM | Agent | 159 GOLD MINE ROAD, CHEPACHET, RI, 02814, USA |
Name | Role | Address |
---|---|---|
JOHN C BOGUE DPM | PRESIDENT | 59 OTIS ST DAYVILLE, CT 06241 USA |
Name | Role | Address |
---|---|---|
DIANE C BOGUE | VICE PRESIDENT | 59 OTIS ST DAYVILLE, CT 06241 USA |
Number | Name | File Date |
---|---|---|
201881219310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875473450 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201738259810 | Annual Report | 2017-03-17 |
201695411250 | Annual Report | 2016-03-31 |
201554439500 | Annual Report | 2015-01-30 |
201433006430 | Annual Report | 2014-01-14 |
201311513450 | Annual Report | 2013-02-14 |
201294271840 | Annual Report | 2012-06-25 |
201293059520 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176402960 | Annual Report | 2011-03-09 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State