Search icon

EMERGENCY MEDICINE PHYSICIANS OF PROVIDENCE COUNTY, LLC

Company Details

Name: EMERGENCY MEDICINE PHYSICIANS OF PROVIDENCE COUNTY, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Nov 2003 (21 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 000136152
Principal Address: 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA
Purpose: EMERGENCY PHYSICIAN STAFFING

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
1194764019 2006-06-06 2007-10-23 4535 DRESSLER RD NW, CANTON, OH, 447182545, US 825 CHALKSTONE AVE, PROVIDENCE, RI, 029084728, US

Contacts

Phone +1 330-493-4443
Fax 3304938677

Authorized person

Name DAVID C PACKO
Role PRESIDENT
Phone 3304934443

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 9003126
State RI

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
USACS MANAGEMENT GROUP, LTD MANAGER 4535 DRESSLER ROAD CANTON, OH 44718 USA

Filings

Number Name File Date
202210220230 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106681930 Revocation Notice For Failure to File An Annual Report 2021-12-03
202067517330 Annual Report 2020-10-22
201925902710 Annual Report 2019-10-29
201876977650 Annual Report 2018-09-10
201750529050 Annual Report 2017-09-27
201608498570 Annual Report 2016-09-07
201604098530 Statement of Change of Registered/Resident Agent 2016-08-30
201576121740 Annual Report 2015-08-25
201444147490 Annual Report 2014-08-14

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State