Name: | Carlson Therapy Network, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Dec 2000 (24 years ago) |
Date of Dissolution: | 20 Jun 2016 (9 years ago) |
Date of Status Change: | 20 Jun 2016 (9 years ago) |
Branch of: | Carlson Therapy Network, P.C., CONNECTICUT (Company Number 0223399) |
Identification Number: | 000115897 |
Place of Formation: | CONNECTICUT |
Principal Address: | 130 B GROVE STREET, NEW MILFORD, CT, 06776, USA |
Mailing Address: | 130B GROVE STREET, NEW MILFORD, CT, 06776, USA |
Purpose: | PHYSICAL THERAPY |
Fictitious names: |
ACTION PHYSICAL THERAPY (trading name, 2000-12-21 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RICHARD E CARLSON | PRESIDENT | 35 NORTHROP STREET BRIDGEWATER, CT 06752- USA |
Number | Name | File Date |
---|---|---|
201600848580 | Application for Certificate of Withdrawal | 2016-06-20 |
201600481660 | Annual Report | 2016-06-10 |
201565571800 | Annual Report | 2015-07-20 |
201432465670 | Annual Report | 2014-01-07 |
201324334950 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312021260 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201306787840 | Annual Report | 2013-01-02 |
201287696490 | Annual Report | 2012-01-09 |
201178814590 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175154400 | Annual Report | 2011-02-17 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State