Search icon

New England Health and Wellness LLC

Company Details

Name: New England Health and Wellness LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 17 Oct 2007 (17 years ago)
Date of Dissolution: 29 Dec 2020 (4 years ago)
Date of Status Change: 29 Dec 2020 (4 years ago)
Identification Number: 000268176
ZIP code: 02905
County: Providence County
Principal Address: 126 ARNOLD AVENUE, CRANSTON, RI, 02905, USA
Purpose: HEALTH WELLNESS AND BIO MEDICAL SERVICES AND RESEARCH AND DEVELOPMENT AND SOLUTIONS
Fictitious names: Professional and Business loans (trading name, 2015-10-29 - )
Historical names: MEDI - WEIGHT LOSS Clinics of Rhode Island L.L.C.
WEIGHT LOSS NEW ENGLAND L.L.C.

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

Agent

Name Role Address
JOHN E MIGLIACCIO Agent 126 ARNOLD AVENUE, CRANSTON, RI, 02905, USA

Events

Type Date Old Value New Value
Name Change 2018-01-05 WEIGHT LOSS NEW ENGLAND L.L.C. New England Health and Wellness LLC
Name Change 2008-09-16 MEDI - WEIGHT LOSS Clinics of Rhode Island L.L.C. WEIGHT LOSS NEW ENGLAND L.L.C.

Filings

Number Name File Date
202082717450 Articles of Dissolution 2020-12-29
202069768370 Annual Report 2020-10-27
201916265880 Annual Report 2019-08-29
201880554160 Annual Report 2018-10-31
201880554250 Statement of Change of Registered/Resident Agent Office 2018-10-31
201855699900 Annual Report 2018-01-05
201855698200 Articles of Amendment 2018-01-05
201609494210 Annual Report 2016-09-27
201586534330 Fictitious Business Name Statement 2015-10-29
201585885370 Annual Report 2015-10-27

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State