Name: | LEPRE PHYSICAL THERAPY OF CUMBERLAND, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Sep 2005 (20 years ago) |
Date of Dissolution: | 11 Oct 2017 (8 years ago) |
Date of Status Change: | 11 Oct 2017 (8 years ago) |
Identification Number: | 000150801 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1100 RESERVOIR AVENUE PO BOX 20372, CRANSTON, RI, 02920, USA |
Mailing Address: | 501 GREAT ROAD UNIT #106, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | PHYSICAL THERAPY PRACTICE |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033224324 | 2006-08-20 | 2020-08-22 | PO BOX 20372, CRANSTON, RI, 029200944, US | 2295 DIAMOND HILL RD, CUMBERLAND, RI, 028645104, US | |||||||||||||||||||
|
Phone | +1 401-785-1016 |
Fax | 4017851018 |
Phone | +1 401-333-9787 |
Fax | 4013339785 |
Authorized person
Name | JUDY LOENS |
Role | BILLING SPECIALIST |
Phone | 4017851016 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JAMES A. DONNELLY | Agent | 139 CAMDEN COURT, WAKEFIELD, RI, 02879, USA |
Number | Name | File Date |
---|---|---|
201751328940 | Annual Report | 2017-10-11 |
201751329730 | Annual Report | 2017-10-11 |
201751328030 | Reinstatement | 2017-10-11 |
201751330150 | Articles of Dissolution | 2017-10-11 |
201746276500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
201739768230 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201578667660 | Statement of Change of Registered/Resident Agent Office | 2015-09-09 |
201578506950 | Annual Report | 2015-09-08 |
201444707360 | Annual Report | 2014-08-25 |
201326736590 | Annual Report | 2013-08-10 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State