Search icon

The Children's Hospital Corporation

Company Details

Name: The Children's Hospital Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Dec 2020 (4 years ago)
Identification Number: 001716166
Principal Address: 300 LONGWOOD AVENUE, BOSTON, MA, 02115, USA
Purpose: TO PROVIDE MEDICAL AND SURGICAL CARE AND TREATMENT TO INFANTS, CHILDREN, ADOLESCENTS AND YOUNG ADULTS.
NAICS: 622110 - General Medical and Surgical Hospitals
Fictitious names: Boston Children's Hospital (trading name, 2021-10-05 - )

Agent

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

PRESIDENT

Name Role Address
KEVIN B CHURCHWELL, MD PRESIDENT 300 LONGWOOD AVENUE BOSTON, MA 02115 USA

TREASURER

Name Role Address
DOUG VANDERSLICE TREASURER 300 LONGWOOD AVENUE BOSTON, MA 02115 USA

SECRETARY

Name Role Address
MICHELE GARVIN SECRETARY 300 LONGWOOD AVENUE BOSTON, MA 02115 USA

DIRECTOR

Name Role Address
RALPH MARTIN DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
TED PAPPENDICK DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
ROBERT SMITH DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
ALISON TAUNTON-RIGBY DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
THOMAS MELENDEZ DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
GREGORY YOUNG DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
ROBERT LANGER DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
GARY FLEISHER DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
WINSTON HENDERSON DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA
LISA WIELAND DIRECTOR 300 LONGWOOD AVENUE BOSTON, MA 02115 USA

Filings

Number Name File Date
202460671080 Annual Report 2024-10-17
202460669140 Reinstatement 2024-10-17
202459402570 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455829100 Revocation Notice For Failure to File An Annual Report 2024-06-17
202332591890 Annual Report 2023-04-10
202221892640 Annual Report 2022-08-03
202220452070 Revocation Notice For Failure to File An Annual Report 2022-06-28
202102310050 Fictitious Business Name Statement 2021-10-05
202102645530 Annual Report 2021-10-05
202101363570 Revocation Notice For Failure to File An Annual Report 2021-09-13

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State