Search icon

CROAH, Inc.

Company Details

Name: CROAH, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 02 Feb 2000 (25 years ago)
Date of Dissolution: 16 Dec 2021 (3 years ago)
Date of Status Change: 16 Dec 2021 (3 years ago)
Identification Number: 000110681
ZIP code: 02907
County: Providence County
Principal Address: 146 CARR STREET, PROVIDENCE, RI, 02907, USA
Purpose: OFFICE FOR GENERAL MANAGEMENT OF BUSINESS
Historical names: Rebensdorf Animal Hospital, Inc.
Oaklawn Animal Hospital, Inc.

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
DR. COURTNEY REBENSDORF PRESIDENT 146 CARR STREET PROVIDENCE, RI 02907 USA

TREASURER

Name Role Address
DR. COURTNEY REBENSDORF TREASURER 146 CARR STREET PROVIDENCE, RI 02907 USA

SECRETARY

Name Role Address
DR. COURTNEY REBENSDORF SECRETARY 146 CARR STREET PROVIDENCE, RI 02907 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2020-07-08 Oaklawn Animal Hospital, Inc. CROAH, Inc.
Name Change 2000-02-08 Rebensdorf Animal Hospital, Inc. Oaklawn Animal Hospital, Inc.

Filings

Number Name File Date
202107179940 Articles of Dissolution 2021-12-16
202194702360 Annual Report 2021-03-18
202044390130 Articles of Amendment 2020-07-08
202035350460 Annual Report 2020-02-27
201987529070 Annual Report 2019-02-26
201859509520 Annual Report 2018-03-01
201734653900 Annual Report 2017-02-24
201692714020 Annual Report 2016-02-19
201557751320 Annual Report 2015-03-18
201557747440 Statement of Change of Registered/Resident Agent 2015-03-18

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State