Search icon

Ocean State Therapy and Wellness LLC

Company Details

Name: Ocean State Therapy and Wellness LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 14 Jan 2016 (9 years ago)
Identification Number: 001659648
ZIP code: 02852
County: Washington County
Principal Address: 130 TOWER HILL RD, NORTH KINGSTOWN, RI, 02852, USA
Mailing Address: 235 OLD FLAT RIVER RD, COVENTRY, RI, 02816-5149, US
Purpose: THERAPY

Industry & Business Activity

NAICS

621112 Offices of Physicians, 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 psychiatry or psychoanalysis. 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
1255802096 2018-12-05 2018-12-05 235 OLD FLAT RIVER RD, COVENTRY, RI, 028165149, US 130 TOWER HILL RD, NORTH KINGSTOWN, RI, 028524804, US

Contacts

Phone +1 401-374-2955
Fax 4012683887
Phone +1 401-268-3886

Authorized person

Name KELLEY FINCH
Role PRESIDENT
Phone 4013742955

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number ISW01777
State RI
Is Primary Yes

Agent

Name Role Address
KELLEY FINCH Agent 235 OLD FLAT RIVER ROAD, COVENTRY, RI, 02816, USA

Filings

Number Name File Date
202451236470 Annual Report 2024-04-16
202326171910 Annual Report 2023-01-19
202217433200 Annual Report 2022-05-17
202102845930 Annual Report 2021-10-07
202195008290 Annual Report 2021-03-26
202194239190 Revocation Notice For Failure to File An Annual Report 2021-03-16
202073720740 Annual Report 2020-11-10
202045397480 Revocation Notice For Failure to File An Annual Report 2020-07-20
201882293940 Annual Report 2018-12-07
201751404310 Annual Report 2017-10-12

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State