Search icon

Michele Bauer CNM, LLC

Company Details

Name: Michele Bauer CNM, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 26 Jan 2017 (8 years ago)
Identification Number: 001670420
ZIP code: 02906
County: Providence County
Principal Address: 2 COOKE STREET, PROVIDENCE, RI, 02906, USA
Mailing Address: 2 COOKE ST 251, PROVIDENCE, RI, 02906, USA
Purpose: IN-CLINIC MID-WIFERY SERVICE

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
1821610601 2020-05-14 2020-07-31 2 COOKE ST, PROVIDENCE, RI, 029062006, US 577 BROAD ST, CENTRAL FALLS, RI, 028632837, US

Contacts

Phone +1 401-424-5599
Fax 4012468271

Authorized person

Name MICHELE BAUER
Role OWNER
Phone 4014245599

Taxonomy

Taxonomy Code 364SW0102X - Women's Health Clinical Nurse Specialist
Is Primary Yes

Agent

Name Role Address
MICHELE BAUER Agent 2 COOKE STREET, PROVIDENCE, RI, 02906, USA

Filings

Number Name File Date
202450414400 Annual Report 2024-04-09
202339425990 Annual Report 2023-07-12
202337622940 Revocation Notice For Failure to File An Annual Report 2023-06-16
202208438180 Annual Report 2022-01-22
202100460720 Annual Report 2021-08-29
202195848760 Annual Report 2021-04-20
202195849000 Annual Report 2021-04-20
202195848120 Reinstatement 2021-04-20
202082511670 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-29
202045549140 Revocation Notice For Failure to File An Annual Report 2020-07-20

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State