Search icon

South County SNF Operations LLC

Company Details

Name: South County SNF Operations LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Dec 2019 (5 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001702494
Principal Address: 7523 MAIN STREET #39, FLUSHING, NY, 11367, USA
Mailing Address: 1660 W 2ND STREET SUITE 1100, CLEVELAND, OH, 44113, USA
Purpose: SKILLED NURSNG FACILITY

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982244935 2020-01-07 2020-01-07 1195 RAILROAD AVE, HEWLETT, NY, 115572316, US 740 OAK HILL RD, NORTH KINGSTOWN, RI, 028527205, US

Contacts

Phone +1 646-275-4510

Authorized person

Name SHIMON IDELS
Role COO
Phone 9175657391

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

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

Filings

Number Name File Date
202459749080 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456216710 Revocation Notice For Failure to File An Annual Report 2024-06-18
202328838000 Annual Report 2023-02-20
202218001930 Annual Report 2022-05-27
202218002270 Annual Report 2022-05-27
202218003150 Annual Report 2022-05-27
202218001390 Reinstatement 2022-05-27
202197727450 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194085210 Revocation Notice For Failure to File An Annual Report 2021-03-16
201929577400 Articles of Organization 2019-12-06

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State