Name: | YALE MEDICINE OF RHODE ISLAND, PC |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 31 May 2017 (8 years ago) |
Date of Dissolution: | 02 Apr 2020 (5 years ago) |
Date of Status Change: | 02 Apr 2020 (5 years ago) |
Identification Number: | 001674257 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 45 WELLS STREET, WESTERLY, RI, 02891, USA |
Purpose: | PRACTICE OF MEDICINE |
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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PATRICK F DOHERTY | PRESIDENT | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
PATRICK F DOHERTY | TREASURER | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
PATRICK F DOHERTY | SECRETARY | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
PATRICK F. DOHERTY, M.D. | INCORPORATOR | 33 CEDAR STREET, STERLING HALL OF MEDICINE NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
PATRICK F DOHERTY | DIRECTOR | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
STEPHEN B GROSS | DIRECTOR | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
BRAD GREEN | DIRECTOR | 45 WELLS STREET WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202037128120 | Articles of Dissolution by Incorporators (officers not appointed) | 2020-04-02 |
202037127880 | Annual Report | 2020-04-02 |
202037128030 | Annual Report | 2020-04-02 |
202037127420 | Reinstatement | 2020-04-02 |
201924669100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907207080 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201862464210 | Annual Report | 2018-04-19 |
201743923470 | Articles of Incorporation | 2017-05-31 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State