Search icon

YALE MEDICINE OF RHODE ISLAND, PC

Company Details

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
Purpose: PRACTICE OF MEDICINE
Principal Address: Google Maps Logo 45 WELLS STREET, WESTERLY, RI, 02891, USA

Industry & Business Activity

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
PATRICK F DOHERTY PRESIDENT 333 CEDAR STREET NEW HAVEN, CT 06510 USA

TREASURER

Name Role Address
PATRICK F DOHERTY TREASURER 333 CEDAR STREET NEW HAVEN, CT 06510 USA

SECRETARY

Name Role Address
PATRICK F DOHERTY SECRETARY 333 CEDAR STREET NEW HAVEN, CT 06510 USA

INCORPORATOR

Name Role Address
PATRICK F. DOHERTY, M.D. INCORPORATOR 33 CEDAR STREET, STERLING HALL OF MEDICINE NEW HAVEN, CT 06510 USA

DIRECTOR

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

Filings

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

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State