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)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 |
---|---|---|
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