Search icon

Park Square Urgent Care, Incorporated

Company Details

Name: Park Square Urgent Care, Incorporated
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Jun 2004 (21 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000141247
ZIP code: 02896
County: Providence County
Principal Address: 65 EDDIE DOWLING HWY, NORTH SMITHFIELD, RI, 02896, USA
Purpose: WALK-IN MEDICAL CARE
Historical names: PARK SQUARE URGENT CARE

Industry & Business Activity

NAICS

621493 Freestanding Ambulatory Surgical and Emergency Centers

This U.S. industry comprises establishments with physicians and other medical staff primarily engaged in (1) providing surgical services (e.g., orthoscopic and cataract surgery) on an outpatient basis or (2) providing emergency care services (e.g., setting broken bones, treating lacerations, or tending to patients suffering injuries as a result of accidents, trauma, or medical conditions necessitating immediate medical care) on an outpatient basis. Outpatient surgical establishments have specialized facilities, such as operating and recovery rooms, and specialized equipment, such as anesthetic or X-ray equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ZAHEER A. SHAH, MD Agent 63 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA

PARK SQUARE URGENT CARE

Name Role Address
ZAHEER A SHAH PARK SQUARE URGENT CARE 65 EDDIE DOWLING HWY NORTH SMITHFIELD, RI 02896 USA

Events

Type Date Old Value New Value
Name Change 2004-07-22 PARK SQUARE URGENT CARE Park Square Urgent Care, Incorporated

Filings

Number Name File Date
202223900460 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220081630 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199453690 Annual Report 2021-07-21
202196825850 Revocation Notice For Failure to File An Annual Report 2021-05-19
202059653570 Annual Report 2020-09-30
202055035730 Revocation Notice For Failure to File An Annual Report 2020-09-16
201914145670 Annual Report 2019-08-20
201907053010 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858931980 Annual Report 2018-02-23
201730836460 Annual Report 2017-01-25

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State