Search icon

BARLOW, JOSEPHS & HOLMES, LTD.

Company Details

Name: BARLOW, JOSEPHS & HOLMES, LTD.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 03 Jan 1980 (45 years ago)
Date of Dissolution: 23 Jul 2024 (10 months ago)
Date of Status Change: 23 Jul 2024 (10 months ago)
Identification Number: 000001966
Purpose: ATTORNEYS AT LAW
Historical names: BARLOW & BARLOW, LTD.
BARLOW & JOSEPHS, LTD.
Principal Address: Google Maps Logo 332 MOUNTAIN AVE, REVERE, MA, 02151, USA

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID R. JOSEPHS Agent 40 WESTMINSTER STREET 3RD FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DAVID R. JOSEPHS PRESIDENT 182 FAIRWAY DRIVE SEEKONK, MA 02771 USA

VICE PRESIDENT

Name Role Address
STEPHEN J. HOLMES VICE PRESIDENT 332 MOUNTAIN AVENUE REVERE, MA 02151 USA

Form 5500 Series

Employer Identification Number (EIN):
050385329
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 1998-08-17 BARLOW & JOSEPHS, LTD. BARLOW, JOSEPHS & HOLMES, LTD.
Name Change 1997-12-03 BARLOW & BARLOW, LTD. BARLOW & JOSEPHS, LTD.

Filings

Number Name File Date
202458291120 Articles of Dissolution 2024-07-23
202453956880 Annual Report 2024-05-06
202327994130 Annual Report 2023-02-09
202209894110 Annual Report 2022-02-09
202185316370 Annual Report 2021-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143500.00
Total Face Value Of Loan:
143500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143500
Current Approval Amount:
143500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144706.97

Date of last update: 16 May 2025

Sources: Rhode Island Department of State