Name: | Physician Onsite, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Nov 2011 (13 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000736938 |
Principal Address: | 3570 KEITH STREET NW, CLEVELAND TN, RI, 37312, USA |
Purpose: | TO PROVIDE NOT FOR PROFIT SERVICES AND OUTREACH IN THE MEDICAL FIELD |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
FORREST L PRESTON | PRESIDENT | 3570 KEITH STREET, NW CLEVELAND, TN 37312 USA |
Name | Role | Address |
---|---|---|
STEPHEN ZIEGLER | TREASURER | 3570 KEITH STREET, NW CLEVELAND, TN 37312 USA |
Name | Role | Address |
---|---|---|
CINDY S. CROSS | ASSISTANT SECRETARY | 3570 KEITH STREET, NW CLEVELAND, TN 37312 USA |
JOAN E. THURMOND | ASSISTANT SECRETARY | 3570 KEITH STREET, NW CLEVELAND, TN 37312 USA |
Name | Role | Address |
---|---|---|
RICHARD SWANKER | OTHER OFFICER | 3570 KEITH STREET, NW CLEVELAND, TN 37312 |
Name | Role | Address |
---|---|---|
BEECHER HUNTER | VICE PRESIDENT | 3570 KEITH STREET, NW CLEVELAND, TN 37312 USA |
Number | Name | File Date |
---|---|---|
202450226580 | Agent Resigned | 2024-04-01 |
202032398870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927017250 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201859107780 | Annual Report | 2018-02-26 |
201737856010 | Annual Report | 2017-03-10 |
201694679020 | Annual Report | 2016-03-14 |
201561887590 | Annual Report | 2015-05-21 |
201439215520 | Annual Report | 2014-05-15 |
201321614820 | Annual Report | 2013-05-24 |
201293905610 | Annual Report | 2012-06-12 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State