Search icon

Corey J. Flanders LMHC, LLC

Company Details

Name: Corey J. Flanders LMHC, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 24 May 2016 (9 years ago)
Identification Number: 001663595
ZIP code: 02906
County: Providence County
Principal Address: 194 WATERMAN AVENUE 3RD FLOOR, PROVIDENCE, RI, 02906, USA
Purpose: MENTAL HEALTH COUNSELING AND PSYCHOTHERAPY SERVICES, OUTPATIENT, PRIVATE PRACTICE.

Industry & Business Activity

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821448788 2016-06-21 2016-06-21 30 ADAMS AVE, RIVERSIDE, RI, 029155410, US 194 WATERMAN ST, PROVIDENCE, RI, 029064015, US

Contacts

Phone +1 401-288-8386

Authorized person

Name COREY J FLANDERS
Role OWNER
Phone 4012888386

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MHC00655
State RI
Is Primary Yes

Agent

Name Role Address
COREY J. FLANDERS Agent 160 MODENA AVENUE, PROVIDENCE, RI, 02908, USA

Filings

Number Name File Date
202443990760 Annual Report 2024-01-15
202338742980 Annual Report 2023-06-27
202337487800 Revocation Notice For Failure to File An Annual Report 2023-06-16
202209263330 Annual Report 2022-02-03
202102340390 Annual Report 2021-09-30
202056655360 Annual Report 2020-09-21
202046534000 Annual Report 2020-07-27
202045480830 Revocation Notice For Failure to File An Annual Report 2020-07-20
201995224460 Statement of Change of Registered/Resident Agent 2019-06-03
201993895590 Annual Report 2019-05-22

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State