Name: | Clinical Trial Education & Design, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Jul 2009 (16 years ago) |
Date of Dissolution: | 10 Jan 2014 (11 years ago) |
Date of Status Change: | 10 Jan 2014 (11 years ago) |
Identification Number: | 000509133 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 28 KAY STREET UNIT 2, NEWPORT, RI, 02840, USA |
Purpose: | To provide educational and consulting services to healthcare providers in the oncology field. Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
RICHARD N. SAYER, ESQ. | Agent | 130 BELLEVUE AVENUE UNIT 2, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
SUSANA M. CAMPOS MD | PRESIDENT | 28 KAY STREET, UNIT 2 NEWPORT, RI 02840 US |
Name | Role | Address |
---|---|---|
SUSANA M. CAMPOS MD | TREASURER | 28 KAY STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
SUSANA M. CAMPOS MD | SECRETARY | 28 KAY STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
SUSANA M. CAMPOS MD | VICE PRESIDENT | 28 KAY STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
201432707130 | Articles of Dissolution | 2014-01-10 |
201314060230 | Annual Report | 2013-03-19 |
201292010360 | Annual Report | 2012-04-24 |
201176319970 | Annual Report | 2011-03-08 |
201057934070 | Annual Report | 2010-02-04 |
200948288430 | Articles of Incorporation | 2009-07-29 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State