Search icon

New England Chiropractic & Sports Health LLC

Company Details

Name: New England Chiropractic & Sports Health LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Aug 2011 (14 years ago)
Date of Dissolution: 11 Oct 2022 (3 years ago)
Date of Status Change: 11 Oct 2022 (3 years ago)
Identification Number: 000703217
ZIP code: 02917
County: Providence County
Principal Address: 28 CEDAR SWAMP ROAD UNIT 2, SMITHFIELD, RI, 02917, USA
Purpose: CHIROPRACTIC OFFICE; PHYSICAL EXAMINATION CHIROPRACTIC MANIPULATION MYOFASCIAL RELEASE AND MINIMAL RETAIL SALES OF MEDICAL GRADE PRODUCTS.

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942741616 2017-03-15 2017-03-15 132 OLD RIVER RD, SUITE 200, LINCOLN, RI, 028651161, US 132 OLD RIVER RD, SUITE 200, LINCOLN, RI, 028651161, US

Contacts

Phone +1 401-335-3445
Fax 4016336494

Authorized person

Name DR. ELIZABETH ASHLEY MOLIN
Role CHIROPRACTOR/OWNER
Phone 4013353445

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number DCP00607
State RI
Is Primary Yes

Agent

Name Role Address
ELIZABETH A. MOLIN Agent 28 CEDAR SWAMP ROAD UNIT 2, SMITHFIELD, RI, 02917, USA

Filings

Number Name File Date
202223391970 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219482260 Revocation Notice For Failure to File An Annual Report 2022-06-22
202104562970 Annual Report 2021-11-03
202187688600 Annual Report 2021-01-22
202034963300 Annual Report 2020-02-21
202034963490 Statement of Change of Registered/Resident Agent Office 2020-02-21
202034963850 Annual Report 2020-02-21
202034963940 Annual Report 2020-02-21
202034962970 Reinstatement 2020-02-21
201873337330 Revocation Certificate For Failure to File the Annual Report for the Year 2018-07-30

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State