Search icon

Charles P. Columpar, Jr., D.M.D., Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Charles P. Columpar, Jr., D.M.D., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Oct 1981 (44 years ago)
Date of Dissolution: 15 Nov 2018 (7 years ago)
Date of Status Change: 15 Nov 2018 (7 years ago)
Identification Number: 000004532
ZIP code: 02842
City: Middletown
County: Newport County
Purpose: DENTAL SERVICES
Principal Address: Google Maps Logo 477 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Industry & Business Activity

NAICS

22 Utilities

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
WAYNE A. LABORE Agent 477 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
WAYNE A LABORE DDS PRESIDENT 477 EAST MAIN STREET MIDDLETOWN, RI 02842 USA

National Provider Identifier

NPI Number:
1124278247

Authorized Person:

Name:
DR. WAYNE ANTHONY LABORE
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
4018461648

Form 5500 Series

Employer Identification Number (EIN):
050393795
Plan Year:
2023
Number Of Participants:
9
Plan Name:
401(K)
Sponsor's telephone number:
Plan Year:
2022
Number Of Participants:
8
Plan Name:
401(K)
Sponsor's telephone number:
Plan Year:
2021
Number Of Participants:
8
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
WAYNE A. LABORE, D.D.S.(Plan administrator)
Plan Year:
2020
Number Of Participants:
8
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
WAYNE A. LABORE, D.D.S.(Plan administrator)
Plan Year:
2019
Number Of Participants:
8
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
WAYNE A. LABORE, D.D.S.(Plan administrator)

Filings

Number Name File Date
201881193980 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875410220 Revocation Notice For Failure to File An Annual Report 2018-08-24
201737221700 Annual Report 2017-03-02
201692633330 Annual Report 2016-02-18
201692633150 Statement of Change of Registered/Resident Agent 2016-02-18

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$63,322.5
Date Approved:
2020-07-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,322.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $63,322.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Jul 2025

Sources: Rhode Island Department of State