Search icon

Rhode Island State Assembly of the Association of Surgical Technologists

Company Details

Name: Rhode Island State Assembly of the Association of Surgical Technologists
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Feb 2011 (14 years ago)
Date of Dissolution: 16 Sep 2024 (8 months ago)
Date of Status Change: 16 Sep 2024 (8 months ago)
Identification Number: 000587411
ZIP code: 02813
County: Washington County
Principal Address: P.O. BOX 1166, CHARLESTOWN, RI, 02813, USA
Purpose: TO STUDY, DISCUSS, AND EXCHANGE PROFESSIONAL KNOWLEDGE, EXPERTISE, AND IDEAS IN THE FIELD OF SURGICAL TECHNOLOGY. TO PROMOTE A HIGH STANDARD OF SURGICAL TECHNOLOGY PERFORMANCE FOR QUALITY PATIENT CARE.TO STIMULATE INTEREST IN CONTINUING EDUCATION FOR SURGICAL TECHNOLOGISTS.

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KIMBERLY MOSSMAN-YEE Agent 24 OAK WOOD DRIVE, CHARLESTOWN, RI, 02813, USA

PRESIDENT

Name Role Address
KIMBERLY MOSSMAN-YEE PRESIDENT 24 OAK WOOD DR CHARLESTOWN, RI 02813-2742 USA

DIRECTOR

Name Role Address
CATHY ARRUDA DIRECTOR 20 COIN ST. WARWICK, RI 02889 USA
CHRISTINE MADEIRA DIRECTOR 126 ADRIAN ST. WARWICK, RI 02886 USA
MONICA MOSS DIRECTOR 164 HALLECK AVE RIVERSIDE , RI 02813 USA

Filings

Number Name File Date
202459391090 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455846990 Revocation Notice For Failure to File An Annual Report 2024-06-17
202331518500 Statement of Change of Registered/Resident Agent 2023-03-23
202327562870 Annual Report 2023-02-06
202218694510 Annual Report 2022-06-22
202199123250 Annual Report 2021-07-07
202042210160 Annual Report 2020-06-15
201993344250 Statement of Change of Registered/Resident Agent 2019-05-19
201993345590 Annual Report - Amended 2019-05-16
201990742220 Annual Report 2019-04-20

Date of last update: 10 May 2025

Sources: Rhode Island Department of State