Name: | CODAC HEALTHCARE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 12 May 2021 (4 years ago) |
Identification Number: | 001723769 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 1052 PARK AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | MEDICAL TREATMENT FOR SUBSTANCE ABUSE |
NAICS: | 621420 - Outpatient Mental Health and Substance Abuse Centers |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1447944111 | 2023-06-06 | 2023-06-06 | 1052 PARK AVE, CRANSTON, RI, 029103225, US | 349 HUNTINGTON AVE, PROVIDENCE, RI, 029093005, US | |||||||||||||||||||
|
Phone | +1 401-275-5038 |
Fax | 4019423590 |
Phone | +1 401-942-1450 |
Fax | 4019461550 |
Authorized person
Name | MS. ALISHA BOURDEAU |
Role | CFO |
Phone | 4012755038 |
Taxonomy
Taxonomy Code | 261QM1300X - Multi-Specialty Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
STEPHEN F. DEL SESTO, ESQ. | Agent | ONE CITIZENS PLAZA 10TH FLOOR, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202449167210 | Annual Report | 2024-03-22 |
202330418540 | Annual Report | 2023-03-10 |
202328242870 | Statement of Change of Registered/Resident Agent Office | 2023-02-13 |
202222451800 | Annual Report | 2022-08-25 |
202221121740 | Statement of Change of Registered/Resident Agent | 2022-07-11 |
202218871470 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202104908020 | Articles of Amendment | 2021-11-10 |
202196491000 | Articles of Organization | 2021-05-12 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State