Search icon

Artistic Surgical Center, Inc.

Company Details

Name: Artistic Surgical Center, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 03 Jan 2007 (18 years ago)
Date of Dissolution: 01 Mar 2013 (12 years ago)
Date of Status Change: 01 Mar 2013 (12 years ago)
Identification Number: 000160752
ZIP code: 02818
County: Kent County
Principal Address: 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA
Purpose: Ambulatory Surgical Center

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366764987 2010-02-23 2010-02-23 1567 S COUNTY TRL, EAST GREENWICH, RI, 028181695, US 1567 S COUNTY TRL, EAST GREENWICH, RI, 028181695, US

Contacts

Phone +1 401-541-7170
Fax 4015417170

Authorized person

Name DR. CURTIS JOHN PERRY
Role MEDICAL DIRECTOR
Phone 4015417170

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number PHS00016
State RI
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISTIC SURGICAL CENTER INC ROTH SAFE-HARBOR 401(K) PROFIT SHARING PLAN 2011 208128400 2012-06-27 ARTISTIC SURGICAL CENTER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4015417170
Plan sponsor’s address 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818

Plan administrator’s name and address

Administrator’s EIN 208128400
Plan administrator’s name ARTISTIC SURGICAL CENTER INC
Plan administrator’s address 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818
Administrator’s telephone number 4015417170

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing PATRICIA MCGOWAN
Valid signature Filed with authorized/valid electronic signature
ARTISTIC SURGICAL CENTER INC ROTH SAFE-HARBOR 401(K) PROFIT SHARING PLAN 2010 208128400 2011-04-14 ARTISTIC SURGICAL CENTER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4015417170
Plan sponsor’s address 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818

Plan administrator’s name and address

Administrator’s EIN 208128400
Plan administrator’s name ARTISTIC SURGICAL CENTER INC
Plan administrator’s address 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818
Administrator’s telephone number 4015417170

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing PATRICIA MCGOWAN
Valid signature Filed with authorized/valid electronic signature
ARTISTIC SURGICAL CENTER INC ROTH SAFE-HARBOR 401(K) PROFIT SHARING PLAN 2009 208128400 2010-08-18 ARTISTIC SURGICAL CENTER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4015417170
Plan sponsor’s address 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818

Plan administrator’s name and address

Administrator’s EIN 208128400
Plan administrator’s name ARTISTIC SURGICAL CENTER INC
Plan administrator’s address 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818
Administrator’s telephone number 4015417170

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing PATRICIA MCGOWAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CURTIS PERRY MD Agent 1567 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
CURTIS J PERRY PRESIDENT 1567 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

OTHER OFFICER

Name Role Address
CURTIS J PERRY OTHER OFFICER 1567 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818-1695 UNI

Filings

Number Name File Date
201313340720 Articles of Dissolution 2013-03-01
201288657670 Annual Report 2012-01-30
201173866530 Annual Report 2011-01-21
201173145950 Statement of Change of Registered/Resident Agent 2011-01-05
201059718010 Annual Report 2010-03-02
200942154100 Annual Report 2009-02-10
200940434420 Statement of Change of Registered Office by the Registered Agent 2009-01-16
200809462030 Annual Report 2008-02-29

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State