Name: | NEW ENGLAND CENTER FOR CLINICAL RESEARCH, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 May 1992 (33 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000068308 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1681 CRANSTON STREET SUITE C, CRANSTON, RI, 02920, USA |
Purpose: | TRANSACTING THE BUSINESS OF CLINICAL RESEARCH. |
Fictitious names: |
Silver Lake Medical, Inc. (trading name, 1997-08-15 - ) |
Historical names: |
SILVER LAKE MEDICAL, INC. |
Name | Role | Address |
---|---|---|
MARK J. BERGERON | Agent | 217 HOWARD AVE, HOPE, RI, 02831, USA |
Name | Role | Address |
---|---|---|
MARK J. BERGERON | TREASURER | 1681 CRANSTON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
FRANK P MAGGIACOMO | SECRETARY | 1681 CRANSTON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MARK J. BERGERON | VICE PRESIDENT | 1681 CRANSTON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
FRANK P MAGGIACOMO DO | PRESIDENT | 1681 CRANSTON STREET CRANSTON, RI 02920- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-11-15 | SILVER LAKE MEDICAL, INC. | NEW ENGLAND CENTER FOR CLINICAL RESEARCH, INC. |
Number | Name | File Date |
---|---|---|
201327251470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321819900 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289032070 | Annual Report | 2012-02-06 |
201175226350 | Annual Report | 2011-02-17 |
201058820570 | Annual Report | 2010-02-22 |
200839833570 | Annual Report | 2008-12-31 |
200839740940 | Statement of Change of Registered Office by the Registered Agent | 2008-12-29 |
200805164460 | Annual Report | 2008-01-06 |
200700423130 | Annual Report | 2007-09-06 |
200703265160 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State