Search icon

Ocean State Urgent Care, LLC

Company Details

Name: Ocean State Urgent Care, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 14 Jun 2018 (7 years ago)
Identification Number: 001685371
Principal Address: 1 DIAMOND HILL ROAD, BERKELEY HEIGHTS, NJ, 07922, USA
Purpose: HEALTHCARE SERVICES INCLUDING PRIMARY MEDICAL SERVICES

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508241795 2015-07-29 2015-07-29 8 TANGLEWOOD RD, NORTH SMITHFIELD, RI, 028966823, US 2140 MENDON RD, CUMBERLAND, RI, 028643843, US

Contacts

Phone +1 401-263-7772
Phone +1 401-642-2072

Authorized person

Name MR. FRANK D'ALESSANDRO
Role OWNER
Phone 4013343105

Taxonomy

Taxonomy Code 363AM0700X - Medical Physician Assistant
License Number PA00820
State RI
Is Primary Yes

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Manager

Name Role Address
ROBERT CRAUSMAN MD Manager 2130 MENDON ROAD CUMBERLAND, RI 02864 USA

Filings

Number Name File Date
202453800570 Annual Report 2024-05-02
202334672830 Annual Report 2023-04-29
202215878940 Annual Report 2022-04-27
202208250430 Annual Report 2022-01-20
202106577530 Revocation Notice For Failure to File An Annual Report 2021-12-03
202105576840 Statement of Change of Registered/Resident Agent 2021-11-30
202075366180 Annual Report 2020-11-16
202032773640 Annual Report 2020-01-21
202032775590 Statement of Change of Registered/Resident Agent 2020-01-21
201879604850 Annual Report 2018-10-17

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State