Search icon

Haven Health Center of Greenville, LLC

Branch

Company Details

Name: Haven Health Center of Greenville, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Mar 2003 (22 years ago)
Date of Dissolution: 26 Feb 2009 (16 years ago)
Date of Status Change: 26 Feb 2009 (16 years ago)
Branch of: Haven Health Center of Greenville, LLC, CONNECTICUT (Company Number 0730486)
Identification Number: 000130309
Place of Formation: CONNECTICUT
Principal Address: 245 LONG HILL ROAD, MIDDLETOWN, CT, 06457, USA
Purpose: OWN AND OPERATE NURSING HOMES

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992760672 2006-04-18 2007-12-28 735 PUTNAM PIKE, GREENVILLE, RI, 028281435, US 735 PUTNAM PIKE, GREENVILLE, RI, 028281435, US

Contacts

Phone +1 401-949-1200
Fax 4019491204

Authorized person

Name PAULA BLOOM
Role DIRECTOR OF AR
Phone 8603443884

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number LTC00734
State RI
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number HH00734
State RI

Filings

Number Name File Date
200943039370 Revocation Certificate For Failure to Maintain a Registered Agent 2009-02-26
200837998910 Revocation Notice For Failure to Maintain a Registered Agent 2008-11-24
200836448740 Agent Resigned 2008-10-16
200700227530 Annual Report 2007-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310154927 0112300 2007-02-01 735 PUTNAM PIKE, GREENVILLE, RI, 02828
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-02-15
Emphasis N: SSTARG06, S: ELECTRICAL
Case Closed 2007-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2007-04-09
Abatement Due Date 2007-04-12
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-04-09
Abatement Due Date 2007-04-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2007-04-09
Abatement Due Date 2007-05-24
Current Penalty 1315.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D04 IIIA3
Issuance Date 2007-04-09
Abatement Due Date 2007-04-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2007-04-09
Abatement Due Date 2007-04-12
Nr Instances 1
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2007-04-09
Abatement Due Date 2007-05-24
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 F05 IIA
Issuance Date 2007-04-09
Abatement Due Date 2007-05-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 F05 IIB
Issuance Date 2007-04-09
Abatement Due Date 2007-05-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 H01 IIC
Issuance Date 2007-04-09
Abatement Due Date 2007-05-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101030 H05 I
Issuance Date 2007-04-09
Abatement Due Date 2007-05-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 2007-04-09
Abatement Due Date 2007-04-12
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B07 V
Issuance Date 2007-04-09
Abatement Due Date 2007-04-12
Nr Instances 1
Gravity 00

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State