Name: | Orthopaedic Health Services, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Jul 2005 (20 years ago) |
Branch of: | Orthopaedic Health Services, Inc, CONNECTICUT (Company Number 0518741) |
Identification Number: | 000149206 |
Place of Formation: | CONNECTICUT |
Principal Address: | 60 LYME STREET, OLD LYME, CT, 06371, USA |
Purpose: | OPERATION AND MANAGEMENT OF PHYSICAL THERAPY PRACTICES AND OTHER HEALTHCARE MANAGEMENT CONSULTING SERVICES |
Name | Role | Address |
---|---|---|
JOHN R. PAYNE, JR. ESQ. | Agent | 46 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
MICHAEL FORTUNATO | SECRETARY | 28 FAIRMONT ST WETHERSFIELD, CT 06109 USA |
Name | Role | Address |
---|---|---|
JOHN C SPRATT | PRESIDENT | 56 GRASSY HILL ROAD OLD LYME, CT 06371- USA |
Number | Name | File Date |
---|---|---|
202445389300 | Annual Report | 2024-02-02 |
202326331800 | Annual Report | 2023-01-20 |
202208304160 | Annual Report | 2022-01-20 |
202193636530 | Annual Report | 2021-03-05 |
202030948040 | Annual Report | 2020-01-02 |
201913572260 | Annual Report | 2019-08-19 |
201907060450 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201856679910 | Annual Report - Amended | 2018-01-24 |
201856271060 | Annual Report | 2018-01-17 |
201729754560 | Annual Report | 2017-01-10 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State