Lefkowitz, Garfinkel, Champi & DeRienzo, Inc.
Headquarter
Name: | Lefkowitz, Garfinkel, Champi & DeRienzo, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Dec 1990 (35 years ago) |
Date of Dissolution: | 26 Oct 2016 (9 years ago) |
Date of Status Change: | 26 Oct 2016 (9 years ago) |
Identification Number: | 000062666 |
ZIP code: | 02903 |
City: | Providence |
County: | Providence County |
Purpose: | CERTIFIED PUBLIC ACCOUNTING |
Fictitious names: |
Lefkowitz, Garfinkel, Champi & DeRienzo, P.C. (trading name, 1990-12-07 - ) |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
RICHARD J DERIENZO | Agent | 10 WEYBOSSET STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD J. DERIENZO | PRESIDENT | 10 WEYBOSSET STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
STEPHEN W GERMIA | TREASURER | 10 WEYBOSSET STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JERROLD N DORFMAN | OFFICER | 10 WEYBOSSET STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201611002050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601384690 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201561132320 | Annual Report | 2015-04-21 |
201437731310 | Annual Report | 2014-03-25 |
201315108490 | Statement of Change of Registered/Resident Agent | 2013-04-10 |
This company hasn't received any reviews.
Date of last update: 08 Jul 2025
Sources: Rhode Island Department of State