Name: | New England Assembly of Nurse Anesthetists, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Mar 2000 (25 years ago) |
Identification Number: | 000111265 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | 26 ABERDEEN RD UNIT 560, RIVERSIDE, RI, 02915-5002, USA |
Purpose: | THE PROMOTION OF NURSE ANESTHESIA, THE FACILITATION OF THE CONTINUING EDUCATION OF NURSE ANESTHESIA. |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHERYL L. NIMMO, DNP, CRNA | Agent | 26 ABERDEEN RD, RIVERSIDE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
STEVEN BELMONT | PRESIDENT | 5085 MAIN STREET TRUMBULL, CT 06611 USA |
Name | Role | Address |
---|---|---|
CHRISTINE ALOI | VICE PRESIDENT | 14 BROOKBEND ROAD TRUMBULL, CT 06611 USA |
Name | Role | Address |
---|---|---|
SUSAN HALL | DIRECTOR | 3 BETTYS PATH WEST YARMOUTH, MA 02673 USA |
Number | Name | File Date |
---|---|---|
202448382740 | Annual Report | 2024-03-18 |
202334704180 | Annual Report | 2023-05-18 |
202220907110 | Annual Report | 2022-07-10 |
202220528540 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198158280 | Annual Report | 2021-06-11 |
202041672590 | Annual Report | 2020-07-09 |
202041632080 | Statement of Change of Registered/Resident Agent | 2020-06-08 |
201907991790 | Annual Report | 2019-07-28 |
201871609330 | Annual Report | 2018-07-05 |
201746087070 | Annual Report | 2017-06-27 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State