Name: | Surgical Critical Care Program Directors Society, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Jan 2008 (17 years ago) |
Identification Number: | 000304564 |
Principal Address: | 633 N SAINT CLAIR STREET SUITE 2600, CHICAGO, IL, 60611, USA |
Purpose: | TO PROVIDE A FORUM FOR ITS MEMBERS TO FURTHER THE PROFESSION OF INSTRUCTING AND TRAINING OTHERS IN SURGICAL CRITICAL CARE |
NAICS
813212 Voluntary Health OrganizationsThis U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Surgical Critical Care Program Directors Society, Inc., ILLINOIS | CORP_72423704 | ILLINOIS |
Name | Role | Address |
---|---|---|
WILLIAM G. CIOFFI, M.D. | Agent | 593 EDDY STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KRISTA KAUPS | PRESIDENT | 589 E MALLARD CIRCLE FRESNO, CA 93730 USA |
Name | Role | Address |
---|---|---|
MARC DE MOYA | TREASURER | 8701 WATERTOWN PLANK ROAD MILWAUKEE, WI 53226 USA |
Name | Role | Address |
---|---|---|
ROBERT MAXWELL | PAST PRESIDENT | 979 EAST THIRD STREET CHATTANONOA, TN 37403 USA |
Name | Role | Address |
---|---|---|
CHARLES ADAMS JR. | VICE PRESIDENT | 593 EDDY STREET(APC 435) PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
NIELS MARTIN | DIRECTOR | 51 N. 39TH STREET PHILADELPHIA, PA 19104 USA |
BABAK SARANI | DIRECTOR | 2150 PENNSYLVANIA AVE. STE 6B WASHINGTON, DC 20037 USA |
PAULA FERRADA | DIRECTOR | 4210 MONUMENT AVE RICHMOND, VA 23230 USA |
Number | Name | File Date |
---|---|---|
202444193070 | Annual Report | 2024-01-22 |
202224316530 | Annual Report | 2022-10-26 |
202224316620 | Annual Report | 2022-10-26 |
202224316440 | Reinstatement | 2022-10-26 |
202224059400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220408680 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202106879580 | Annual Report | 2021-12-08 |
202106879030 | Reinstatement | 2021-12-08 |
202105408510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101333780 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State