Search icon

Ginger L. Manzo, M.D., Ltd.

Company Details

Name: Ginger L. Manzo, M.D., Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Aug 2002 (23 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000126332
ZIP code: 02865
County: Providence County
Principal Address: 2 WAKE ROBIN ROAD SUITE 206, LINCOLN, RI, 02865, USA
Purpose: TO PROVIDE PROFESSIONAL PSYCHIATRIC CARE TO CHILDREN AND ADULTS; BOARD CERTIFIED

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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

Agent

Name Role Address
DAWN F. OLIVERI, ESQ. Agent 160 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

TREASURER

Name Role Address
GINGER L. MANZO TREASURER 2 WAKE ROBIN ROAD LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
PIERRE MANZO SECRETARY 2 WAKE ROBIN RD LINCOLN, RI 02865 USA

PRESIDENT

Name Role Address
GINGER L MANZO MD PRESIDENT 2 WAKE ROBIN ROAD, SUITE 206 LINCOLN, RI 02865- USA

VICE PRESIDENT

Name Role Address
PIERRE MANZO VICE PRESIDENT 2 WAKE ROBIN RD LINCOLN, RI 02865 USA

Filings

Number Name File Date
201924579580 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907039780 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856897350 Annual Report 2018-01-27
201735014250 Annual Report 2017-02-28
201692366940 Annual Report 2016-02-12
201555648190 Annual Report 2015-02-25
201435371590 Annual Report 2014-02-11
201311339960 Annual Report 2013-02-12
201289791030 Annual Report 2012-02-18
201175142290 Annual Report 2011-02-17

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State