Search icon

West Bay Surgical Associates, Inc.

Company Details

Name: West Bay Surgical Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 04 Nov 2004 (20 years ago)
Date of Dissolution: 24 Oct 2017 (7 years ago)
Date of Status Change: 24 Oct 2017 (7 years ago)
Identification Number: 000143666
ZIP code: 02886
County: Kent County
Principal Address: 390 TOLL GATE ROAD, WARWICK, RI, 02886, USA
Purpose: TO RENDER MEDICAL AND SURGICAL SERVICES

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174522304 2005-07-19 2022-07-21 390 TOLL GATE RD, STE.200, WARWICK, RI, 028864326, US 390 TOLL GATE RD, STE.200, WARWICK, RI, 028864326, US

Contacts

Phone +1 401-739-8010
Fax 4017396087

Authorized person

Name DR. CANDACE L. DYER
Role PRESIDENT
Phone 4017398010

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
State RI
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 9003972
State PR

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST BAY SURGICAL ASSOCIATES INC ROTH SH 401-K PROFIT SHARING PLAN 2015 201837671 2016-06-21 WEST BAY SURGICAL ASSOCIATES INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 621111
Plan sponsor’s address 390 TOLL GATE RD, WARWICK, RI, 028864488

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing CANDACE DYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
E. COLBY CAMERON, ESQ. Agent 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
JOHN ISAAC M.D. PRESIDENT 390 TOLLGATE ROAD WARWICK, RI 02886 USA

Filings

Number Name File Date
201752141520 Articles of Dissolution 2017-10-24
201733985020 Annual Report 2017-02-13
201693537510 Annual Report 2016-03-01
201556772100 Annual Report 2015-03-09
201436321260 Annual Report 2014-02-26
201314328330 Annual Report 2013-03-22
201291325960 Annual Report 2012-03-22
201181384420 Annual Report 2011-08-04
201060280450 Annual Report 2010-03-15
200943836690 Annual Report 2009-03-12

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State