Name: | Ocean State Rejuvenation Center, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 May 2020 (5 years ago) |
Date of Dissolution: | 07 Dec 2022 (2 years ago) |
Date of Status Change: | 07 Dec 2022 (2 years ago) |
Identification Number: | 001708785 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 111 CHESTNUT STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | HORMONE REPLACEMENT THERAPY |
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 |
---|---|---|
FRANK FRAIOLI, JR, D.O. | Agent | 111 CHESTNUT STREET, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202225106040 | Articles of Dissolution | 2022-12-07 |
202225105520 | Annual Report | 2022-12-07 |
202225105700 | Statement of Change of Registered/Resident Agent Office | 2022-12-07 |
202225105980 | Annual Report | 2022-12-07 |
202225105430 | Reinstatement | 2022-12-07 |
202210554100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106749630 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202042281250 | Articles of Organization | 2020-05-26 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State