Search icon

COMPREHENSIVE OB/GYN CARE, INC.

Company Details

Name: COMPREHENSIVE OB/GYN CARE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Jul 2002 (23 years ago)
Date of Dissolution: 28 Jan 2021 (4 years ago)
Date of Status Change: 28 Jan 2021 (4 years ago)
Identification Number: 000125925
ZIP code: 02910
County: Providence County
Principal Address: 725 RESERVOIR AVENUE SUITE 203, CRANSTON, RI, 02910, USA
Purpose: TO OPERATE A MEDICAL OFFICE

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093760498 2006-05-23 2011-06-10 725 RESERVOIR AVE, SUITE 203, CRANSTON, RI, 029104448, US 725 RESERVOIR AVE, CRANSTON, RI, 029104448, US

Contacts

Phone +1 401-946-4022
Fax 4019464077

Authorized person

Name A. MICHAEL COPPA
Role OWNER
Phone 4019464022

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number C046405
State RI

Agent

Name Role Address
A. MICHAEL COPPA, M.D. Agent 725 RESERVOIR AVENUE SUITE 203, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
A. MICHAEL COPPA MD PRESIDENT 725 RESERVOIR AVENUE, SUITE 203 CRANSTON, RI 02910 USA

Filings

Number Name File Date
202188097050 Articles of Dissolution 2021-01-28
202032764800 Annual Report 2020-01-16
201986598310 Annual Report 2019-02-13
201856622790 Annual Report 2018-01-22
201734105300 Annual Report 2017-02-13
201691331480 Annual Report 2016-01-27
201553912860 Annual Report 2015-01-16
201433626980 Annual Report 2014-01-17
201310656220 Annual Report 2013-01-31
201290653640 Annual Report 2012-03-02

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State