Search icon

Antimicrobic Stewardship Inc.

Company Details

Name: Antimicrobic Stewardship Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Feb 2014 (11 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000904075
ZIP code: 02906
County: Providence County
Principal Address: 58 HAZARD AVENUE, PROVIDENCE, RI, 02906, USA
Purpose: CONSULTING - MANAGEMENT, MEDICAL
Historical names: Najam Zaidi MD Inc.

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
NAJAM A ZAIDI PRESIDENT 58 HAZARD AVE PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
NAJAM A ZAIDI TREASURER 58 HAZARD AVE PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
HUMERA KHURSHID SECRETARY 58 HAZARD AVE PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
NAJAM A ZAIDI DIRECTOR 58 HAZARD AVE PROVIDENCE, RI 02906 USA

Events

Type Date Old Value New Value
Name Change 2019-06-03 Najam Zaidi MD Inc. Antimicrobic Stewardship Inc.

Filings

Number Name File Date
202082889300 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055115810 Revocation Notice For Failure to File An Annual Report 2020-09-16
201995207030 Articles of Amendment 2019-06-03
201988167820 Annual Report 2019-03-05
201859792580 Annual Report 2018-03-06
201750474800 Annual Report 2017-09-26
201747891900 Revocation Notice For Failure to File An Annual Report 2017-07-27
201694940670 Annual Report 2016-03-23
201555554040 Annual Report 2015-02-24
201435612440 Articles of Incorporation 2014-02-14

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State