Search icon

Rehab New England, P.C.

Company Details

Name: Rehab New England, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Sep 2002 (23 years ago)
Date of Dissolution: 15 Nov 2018 (7 years ago)
Date of Status Change: 15 Nov 2018 (7 years ago)
Identification Number: 000127276
Place of Formation: MASSACHUSETTS
Purpose: TO CONDUCT A PHYSICAL THERAPY BUSINESS, A MEDICARE CERTIFIED REHABILIATION AGENCY
Principal Address: Google Maps Logo 1 FATHER DEVALLES BOULEVARD, FALL RIVER, MA, 02723, USA

Industry & Business Activity

NAICS

81 Other Services (except Public Administration)

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
UMA RAJAGOPAL PRESIDENT 1 FATHER DEVALLES BOULEVARD FALL RIVER, MA 02723 USA

TREASURER

Name Role Address
RONALD J. DIURBA TREASURER 1 FATHER DEVALLES BOULEVARD FALL RIVER, MA 02723 USA

SECRETARY

Name Role Address
ARMAND W. BERGERON JR. SECRETARY 1 FATHER DEVALLES BOULEVARD FALL RIVER, MA 02723 USA

DIRECTOR

Name Role Address
ARMAND W. BERGERON JR. DIRECTOR 1 FATHER DEVALLES BOULEVARD FALL RIVER, MA 02723 USA
RONALD J. DIURBA DIRECTOR 1 FATHER DEVALLES BOULEVARD FALL RIVER, MA 02723 USA
UMA RAJAGOPAL DIRECTOR 1 FATHER DEVALLES BOULEVARD FALL RIVER, MA 02723 USA

Filings

Number Name File Date
201881230810 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875499360 Revocation Notice For Failure to File An Annual Report 2018-08-24
201739091860 Annual Report 2017-03-29
201694687980 Statement of Change of Registered/Resident Agent Office 2016-03-14
201694687890 Annual Report 2016-03-14

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State