Search icon

New England Home Therapies, Inc.

Company Details

Name: New England Home Therapies, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 23 Jul 2009 (16 years ago)
Date of Dissolution: 27 Dec 2022 (2 years ago)
Date of Status Change: 27 Dec 2022 (2 years ago)
Identification Number: 000508593
Place of Formation: MASSACHUSETTS
Purpose: HOME INFUSION THERAPY PROVIDER
Fictitious names: BioScrip Infusion Services RI (trading name, 2018-01-05 - )
CarePoint Partners (trading name, 2014-11-13 - )
Principal Address: Google Maps Logo 3000 LAKESIDE DRIVE SUITE 300N, BANNOCKBURN, IL, 60015-5405, USA
Mailing Address: Google Maps Logo 3000 LAKESIDE DIRVE SUITE 300N, BANNOCKBURN, IL, 60015, USA

Industry & Business Activity

NAICS

446110 Pharmacies and Drug Stores

This industry comprises establishments known as pharmacies and drug stores engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

SECRETARY

Name Role Address
COLLIN SMYSER SECRETARY 3000 LAKESIDE DRIVE, SUITE 300N BANNOCKBURN, IL 60015-5405 US

PRESIDENT, DIRECTOR, TREASURER

Name Role Address
MICHAEL SHAPIRO PRESIDENT, DIRECTOR, TREASURER 3000 LAKESIDE DRIVE, SUITE 300N BANNOCKBURN, IL 60015-5405 US

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

National Provider Identifier

NPI Number:
1720427271
Certification Date:
2022-04-12

Authorized Person:

Name:
MICHAEL SHAPIRO
Role:
PRESIDENT & CFO
Phone:

Taxonomy:

Selected Taxonomy:
251F00000X - Home Infusion Agency
Is Primary:
No
Selected Taxonomy:
261QI0500X - Infusion Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Filings

Number Name File Date
202225505410 Application for Certificate of Withdrawal 2022-12-27
202216541230 Annual Report 2022-05-01
202187594910 Statement of Change of Registered/Resident Agent 2021-01-22
202186104020 Annual Report 2021-01-14
202035414450 Annual Report 2020-02-27

Date of last update: 29 May 2025

Sources: Rhode Island Department of State