Search icon

GR8GAZZZ ANESTHIA SERVICES LLC

Company Details

Name: GR8GAZZZ ANESTHIA SERVICES LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Dec 2021 (3 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Identification Number: 001732889
ZIP code: 02871
County: Newport County
Principal Address: 1151 ROBESON STREET, FALL RIVER, MA, 02720, USA
Mailing Address: 45 CROSSINGS COURT, PORTSMOUTH, RI, 02871, USA
Purpose: CHIEF OF ANESTHESIA FOR AN OFFICE BASE PLASTIC/COSMETIC SURGEON, I ALSO MANAGE THE PAIN & IV NUTRITION PROGRAMS. I DELIVER ANESTHESIA AT AN AMBULATORY SURGICAL HOSPITAL WEEKLY, AND PERFORM AESTHETIC, SKIN, DERMATOLOGY TREATMENTS WITH MEDICAL GRADE EQUIPMENT AND PROCEDURES FOLLOWING A FULL HIPA COMPLIANT MEDICAL ASSESSMENT.

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANTHONY J CALIRI MBS CPA CVA Agent ONE WORTHINGTON ROAD, CRANSTON, RI, 02920, USA

Filings

Number Name File Date
202341118400 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337286340 Revocation Notice For Failure to File An Annual Report 2023-06-16
202220606130 Annual Report 2022-06-29
202219192510 Revocation Notice For Failure to File An Annual Report 2022-06-22
202106875690 Articles of Organization 2021-12-08

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State