Search icon

NEWPORT NEUROLOGIC AND ELECTRODIAGNOSTIC CENTER, P.C.

Company Details

Name: NEWPORT NEUROLOGIC AND ELECTRODIAGNOSTIC CENTER, P.C.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 27 Jan 2009 (16 years ago)
Date of Dissolution: 20 Nov 2015 (9 years ago)
Date of Status Change: 20 Nov 2015 (9 years ago)
Identification Number: 000498900
ZIP code: 02840
County: Newport County
Principal Address: 23 POWEL AVENUE, NEWPORT, RI, 02840, USA
Purpose: MEDICAL AND DIAGNOSTIC SERVICES
Historical names: NEWPORT NEUROLOGICAL AND DIAGNOSTIC CENTER INC.

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497994826 2009-02-09 2009-08-14 23 POWEL AVE, NEWPORT, RI, 028402671, US 23 POWEL AVE, NEWPORT, RI, 028402671, US

Contacts

Phone +1 401-619-5740
Fax 4016195742

Authorized person

Name DR. GRACE A MEDEIROS
Role OWNER/PRESIDENT
Phone 4016195740

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
License Number MD09160
State RI
Is Primary Yes

Agent

Name Role Address
GRACE A. MEDEIROS, M.D. Agent 133 MORRISON AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
GRACE A. MEDEIROS, MD PRESIDENT 23 POWEL AVENUE NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 2009-01-29 NEWPORT NEUROLOGICAL AND DIAGNOSTIC CENTER INC. NEWPORT NEUROLOGIC AND ELECTRODIAGNOSTIC CENTER, P.C.

Filings

Number Name File Date
201588209920 Articles of Dissolution 2015-11-20
201588210430 Statement of Change of Registered Office by the Registered Agent 2015-11-20
201588210250 Annual Report 2015-11-20
201588210160 Reinstatement 2015-11-20
201580278690 Revocation Certificate For Failure to File the Annual Report for the Year 2015-09-23
201565699090 Registered Office Not Maintained 2015-07-22
201565699720 Revocation Notice For Failure to File An Annual Report 2015-07-22
201564633590 Revocation Notice For Failure to File An Annual Report 2015-07-09
201434516370 Annual Report 2014-01-29
201308012030 Annual Report 2013-01-08

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State