Search icon

Alphabet Soup, Inc.

Headquarter

Company Details

Name: Alphabet Soup, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Dec 2011 (13 years ago)
Identification Number: 000756859
ZIP code: 02818
County: Kent County
Principal Address: 2220 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA
Purpose: SPEECH AND FEEDING THERAPY Title: 7-1.2-1701
NAICS: 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists

Links between entities

Type Company Name Company Number State
Headquarter of Alphabet Soup, Inc., CONNECTICUT 1073431 CONNECTICUT

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437361672 2007-05-03 2012-01-30 320 PHILLIPS STREET, SUITE 102, NORTH KINGSTOWN, RI, 02852, US 320 PHILLIPS STREET, SUITE 102, NORTH KINGSTOWN, RI, 02852, US

Contacts

Phone +1 401-295-2955

Authorized person

Name JENNIFER P. HOSKINS
Role CLINICAL DIRECTOR
Phone 4012952955

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SP00831
State RI
Is Primary Yes

Agent

Name Role Address
KRISTEN A. CARRON, ESQ. Agent 1260 GREENWICH AVENUE, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
JENNIFER P. HOSKINS PRESIDENT 26 SYLVAN COURT NORTH KINGSTOWN, RI 02874 USA

TREASURER

Name Role Address
JENNIFER P. HOSKINS TREASURER 26 SYLVAN COURT SAUNDERSTOWN, RI 02874 USA

SECRETARY

Name Role Address
JENNIFER P. HOSKINS SECRETARY 26 SYLVAN COURT SAUNDERSTOWN, RI 02874 USA

VICE PRESIDENT

Name Role Address
JENNIFER P. HOSKINS VICE PRESIDENT 26 SYLVAN COURT SAUNDERSTOWN, RI 02874 USA

DIRECTOR

Name Role Address
JENNIFER P. HOSKINS DIRECTOR 26 SYLVAN COURT SAUNDERSTOWN, RI 02874 USA

Filings

Number Name File Date
202448514600 Annual Report 2024-03-14
202328245420 Annual Report 2023-02-13
202209854970 Statement of Change of Registered/Resident Agent Office 2022-02-09
202209854330 Annual Report 2022-02-09
202194911500 Annual Report 2021-03-24
202035972040 Annual Report 2020-03-06
201989408850 Annual Report 2019-03-28
201860267480 Annual Report 2018-03-12
201738189450 Annual Report 2017-03-17
201603375290 Annual Report 2016-08-10

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State