Search icon

Fertility Solutions, P.C.

Company Details

Name: Fertility Solutions, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Aug 2010 (15 years ago)
Identification Number: 000545886
Place of Formation: MASSACHUSETTS
Principal Address: 45 STERGIS WAY, DEDHAM, MA, 02026, USA
Purpose: TO PROVIDE HEALTH CARE BY LICENSED PHYSICIANS AND OTHER HEALTH CARE PROFESSIONAL TO PATIENTS

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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
JUDITH HETHERMAN CPA Agent 110 ARNOLD ROAD, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
PEI-LI HUANG MD PRESIDENT 45 STERGIS WAY DEDHAM, MA 02026 USA

TREASURER

Name Role Address
CAROL ANANIA M.D. TREASURER 45 STERGIS WAY DEDHAM, MA 02026 USA

VICE PRESIDENT

Name Role Address
ANIA KOWALIK M.D. VICE PRESIDENT 45 STERGIS WAY DEDHAM, MA 02026 USA

DIRECTOR

Name Role Address
ANIA KOWALIK M.D. DIRECTOR 45 STERGIS WAY DEDHAM, MA 02026 USA
CAROL ANANIA M.D. DIRECTOR 45 STERGIS WAY DEDHAM, MA 02026 USA
PEI-LI HUANG M.D. DIRECTOR 45 STERGIS WAY DEDHAM, MA 02026 USA

Filings

Number Name File Date
202444623090 Annual Report 2024-01-24
202327276290 Annual Report 2023-02-02
202208442600 Annual Report 2022-01-22
202185787170 Annual Report 2021-01-11
202033048080 Annual Report 2020-01-27
201987077210 Statement of Change of Registered/Resident Agent 2019-02-19
201985262870 Annual Report 2019-01-28
201856200240 Annual Report 2018-01-16
201745746310 Annual Report 2017-06-19
201690363590 Annual Report 2016-01-12

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State