Surgery Center of Rhode Island, LLC

Name: | Surgery Center of Rhode Island, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jul 2015 (10 years ago) |
Date of Dissolution: | 30 Jul 2018 (7 years ago) |
Date of Status Change: | 30 Jul 2018 (7 years ago) |
Identification Number: | 001338109 |
ZIP code: | 02905 |
City: | Providence |
County: | Providence County |
Purpose: | TO OPERATE A SURGERY CENTER |
Principal Address: |
![]() |
Phone |
+1 401-737-4711 |
NAICS
62 Health Care and Social AssistanceThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARGARET VAN BREE | Manager | RI HOSPITAL, 593 EDDY STREET PROVIDENCE, RI 02903 USA |
ARTHUR SAMPSON | Manager | THE MIRIAM HOSPITAL, 164 SUMMIT AVE PROVIDENCE, RI 02906 USA |
EDWARD AKELMAN | Manager | 2 DUDLEY ST PROVIDENCE, RI 02905 USA |
ARNOLD-PETER WEISS | Manager | 2 DUDLEY ST PROVIDENCE, RI 02905 USA |
MANUEL DASILVA | Manager | 2 DUDLEY ST PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
PAUL J. ADLER | Agent | 167 POINT STREET LIFESPAN CORPORATION, PROVIDENCE, RI, 02903, USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
FAS01038 | Freestanding Amb. Surg. Center | Active | 2019-08-13 | 2025-12-31 |
Number | Name | File Date |
---|---|---|
201873424300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865265850 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201745617520 | Statement of Change of Registered/Resident Agent | 2017-06-16 |
201744077640 | Annual Report | 2017-06-02 |
201739670560 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: Rhode Island Department of State