Name: | ANDRE J. LAPRADE, D.M.D., Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jun 1973 (52 years ago) |
Date of Dissolution: | 17 Sep 2024 (6 months ago) |
Date of Status Change: | 17 Sep 2024 (6 months ago) |
Identification Number: | 000012207 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 123 SCHOOL STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | PROFESSIONAL DENTAL SERVICES |
NAICS: | 621210 - Offices of Dentists |
Historical names: |
MICHAEL H. SMITH, D.M.D., Ltd. |
Name | Role | Address |
---|---|---|
MARTIN K. DONOVAN, ESQ. | Agent | 400 RESERVOIR AVENUE SUITE 3A, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
ANDRE J LAPRADE DMD | PRESIDENT | 123 SCHOOL STREET PAWTUCKET, RI 02860 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-04-29 | MICHAEL H. SMITH, D.M.D., Ltd. | ANDRE J. LAPRADE, D.M.D., Ltd. |
Number | Name | File Date |
---|---|---|
202459518550 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457105400 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202333131400 | Annual Report | 2023-04-17 |
202213022390 | Annual Report | 2022-03-11 |
202193715550 | Annual Report | 2021-03-08 |
202036400010 | Annual Report | 2020-03-13 |
201987984220 | Annual Report | 2019-02-28 |
201861255620 | Annual Report | 2018-03-30 |
201738357750 | Annual Report | 2017-03-21 |
201693668340 | Annual Report | 2016-03-03 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State