Name: | Dr. Ronald N. Mancini & Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Nov 2012 (12 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000794271 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 366 HOPE STREET, BRISTOL, RI, 02809, USA |
Purpose: | PROVIDING MENTAL HEALTH COUNSELING AND THERAPY SERVICES. Title: 7-1.2-1701 |
NAICS
621330 Offices of Mental Health Practitioners (except Physicians)This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners 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
Name | Role | Address |
---|---|---|
JONATHAN J FITTA, ESQ. | Agent | 259 COUNTY ROAD, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
LAUREN MANCINI | PRESIDENT | 366 HOPE STREET BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
LAUREN MANCINI | TREASURER | 366 HOPE STREET BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
LAUREN MANCINI | SECRETARY | 366 HOPE STREET BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
LAUREN MANCINI | VICE PRESIDENT | 366 HOPE STREET BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
201929107030 | Miscellaneous Filing (No Fee) | 2019-12-03 |
201927550540 | Registered Office Not Maintained | 2019-11-14 |
201924622420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907123920 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857187360 | Annual Report | 2018-01-31 |
201730937310 | Annual Report | 2017-01-27 |
201606468890 | Annual Report | 2016-09-01 |
201601573670 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554994720 | Annual Report | 2015-02-12 |
201436099970 | Annual Report | 2014-02-25 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State