Search icon

LEPRE PHYSICAL THERAPY OF CUMBERLAND, LLC

Company Details

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

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This 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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
JAMES A. DONNELLY Agent 139 CAMDEN COURT, WAKEFIELD, RI, 02879, USA

Filings

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