Name: | CENTERVILLE PODIATRY, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 May 2011 (14 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000660931 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 469 CENTERVILLE ROAD #105, WARWICK, RI, 02886, USA |
Purpose: | PODIATRY OFFICE |
NAICS: | 621391 - Offices of Podiatrists |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871041491 | 2016-09-12 | 2016-09-12 | 469 CENTERVILLE RD, STE 105, WARWICK, RI, 028864354, US | 469 CENTERVILLE RD, STE 105, WARWICK, RI, 028864354, US | |||||||||||||||||||||||||||
|
Phone | +1 401-738-9200 |
Fax | 4017389400 |
Authorized person
Name | DR. GEORGE M MONIZ |
Role | OWNER |
Phone | 4017389200 |
Taxonomy
Taxonomy Code | 213ES0103X - Foot & Ankle Surgery Podiatrist |
License Number | DPM277 |
State | RI |
Is Primary | Yes |
Taxonomy Code | 213ES0103X - Foot & Ankle Surgery Podiatrist |
License Number | DPM208 |
State | RI |
Is Primary | No |
Name | Role | Address |
---|---|---|
JOHN E. BUCCI, JR. | Agent | 2181 POST ROAD, WARWICK, RI, 02886, USA |
Number | Name | File Date |
---|---|---|
202210254370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106425930 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202066151940 | Annual Report | 2020-10-19 |
201917891880 | Annual Report | 2019-09-06 |
201879739840 | Annual Report | 2018-10-19 |
201751566180 | Annual Report | 2017-10-14 |
201609435060 | Annual Report | 2016-09-27 |
201600646690 | Annual Report | 2016-06-14 |
201600647930 | Statement of Change of Registered/Resident Agent | 2016-06-14 |
201600650570 | Annual Report | 2016-06-14 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State