Search icon

CPL (SOUTH COUNTY) LLC

Company Details

Name: CPL (SOUTH COUNTY) LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 16 May 2006 (19 years ago)
Date of Dissolution: 22 Jul 2019 (6 years ago)
Date of Status Change: 22 Jul 2019 (6 years ago)
Identification Number: 000156045
ZIP code: 02852
County: Washington County
Place of Formation: DELAWARE
Principal Address: 740 OAK HILL ROAD, NORTH KINGSTOWN, RI, 02852, USA
Mailing Address: 538 PRESTON AVENUE SUITE 270, MERIDEN, CT, 06450, USA
Purpose: OWN AND OPERATE A NURSING FACILITY
NAICS: 623110 - Nursing Care Facilities (Skilled Nursing Facilities)
Fictitious names: South County Nursing and Rehabilitation Center (trading name, 2008-09-17 - )

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881716686 2007-04-04 2011-08-15 538 PRESTON AVENUE, SUITE 270, MERIDEN, CT, 064504851, US 740 OAK HILL ROAD, NORTH KINGSTOWN, RI, 028527205, US

Contacts

Phone +1 203-608-6100
Fax 2036393574
Phone +1 401-294-4545
Fax 4012957650

Authorized person

Name CAROLE M SCILLIA
Role LLC MANAGER
Phone 2036086100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number LTC00678
State RI
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number LTC00746
State RI
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number LTS00746
State RI
Is Primary Yes

Other Provider Identifiers

Issuer RI BLUE CHIP
Number 401028
State RI
Issuer MEDICAID
Number 4105071
State RI
Issuer MEDICAID
Number CP66176
State RI
Issuer UNITED HEALTH CARE
Number 7100217
State RI
Issuer BC & BS OF RI
Number 5044-3
State RI

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
201906311940 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22
201992897720 Revocation Notice For Failure to File An Annual Report 2019-05-13
201857918090 Annual Report 2018-02-09
201603303950 Annual Report 2016-08-08
201582390390 Annual Report 2015-10-14
201449066660 Annual Report 2014-10-29
201329557200 Annual Report 2013-10-17
201324515070 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312570830 Statement of Change of Registered/Resident Agent Office 2013-02-12
201202002290 Annual Report 2012-10-25

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State