Name: | Yale Medical Foundation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Nov 2019 (5 years ago) |
Identification Number: | 001701900 |
Principal Address: | 2 WHITNEY AVENUE 6TH FLOOR, NEW HAVEN, CT, 06510, USA |
Purpose: | PHYSICIAN GROUP PRACTICE |
NAICS: | 621111 - Offices of Physicians (except Mental Health Specialists) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEPHEN C. MURPHY | TREASURER | 150 MUNSON STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
STEPHEN C. MURPHY | SECRETARY | 150 MUNSON STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
MARGARET MCGOVERN DR | DIRECTOR | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
SCOTT STROBEL | DIRECTOR | 2 WHITNEY AVENUE NEW HAVEN, CT 06510 USA |
GARY DESIR DR | DIRECTOR | 330 CEDAR STREET NEW HAVEN, CT 06510 USA |
JACK F. CALLAHAN JR. | DIRECTOR | 2 WHITNEY AVENUE NEW HAVEN, CT 06510 USA |
NANCY BROWN DR | DIRECTOR | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
MARGARET MCGOVERN DR | PRESIDENT | 333 CEDAR STREET NEW HAVEN, CT 06510 USA |
Number | Name | File Date |
---|---|---|
202445618310 | Annual Report | 2024-02-05 |
202340038600 | Annual Report - Amended | 2023-08-01 |
202328556490 | Annual Report | 2023-02-16 |
202211267450 | Annual Report | 2022-02-21 |
202105320010 | Annual Report | 2021-11-24 |
202101387800 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202073234490 | Annual Report | 2020-11-09 |
201927447660 | Application for Certificate of Authority | 2019-11-14 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State