Search icon

NORTHERN RHODE ISLAND COGNITIVE BEHAVIORAL THERAPY, INC.

Company Details

Name: NORTHERN RHODE ISLAND COGNITIVE BEHAVIORAL THERAPY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Jun 2014 (11 years ago)
Identification Number: 000945638
ZIP code: 02917
County: Providence County
Principal Address: 6 SNOWBERRY CT, SMITHFIELD, RI, 02917, USA
Purpose: PSYCHOTHERAPY Title: 7-1.2-1701

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558752014 2015-02-05 2020-06-22 6 SNOWBERRY CT, SMITHFIELD, RI, 029174000, US 640 GEORGE WASHINGTON HWY STE 103, LINCOLN, RI, 02865, US

Contacts

Phone +1 401-286-1917
Fax 8668993402

Authorized person

Name DAWN MAGUIRE
Role OWNER/THERAPIST
Phone 4012861917

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Agent

Name Role Address
WILLIAM BAXTER, CPA Agent 200 CENTERVILLE RD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
DAWN MAGUIRE PRESIDENT 6 SNOWBERRY COURT SMITHFIELD, RI 02917 USA

Filings

Number Name File Date
202458028050 Annual Report 2024-07-17
202457212810 Revocation Notice For Failure to File An Annual Report 2024-06-25
202338515980 Statement of Change of Registered/Resident Agent Office 2023-06-20
202326872330 Annual Report 2023-02-03
202104473960 Annual Report 2021-11-05
202188453270 Annual Report 2021-01-30
202035342500 Annual Report 2020-02-24
201915522010 Annual Report 2019-08-26
201907145030 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859949830 Annual Report 2018-03-08

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State