Search icon

NEW ENGLAND CENTER FOR CLINICAL RESEARCH, INC.

Company Details

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.

Agent

Name Role Address
MARK J. BERGERON Agent 217 HOWARD AVE, HOPE, RI, 02831, USA

TREASURER

Name Role Address
MARK J. BERGERON TREASURER 1681 CRANSTON STREET CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
FRANK P MAGGIACOMO SECRETARY 1681 CRANSTON STREET CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
MARK J. BERGERON VICE PRESIDENT 1681 CRANSTON STREET CRANSTON, RI 02920 USA

PRESIDENT

Name Role Address
FRANK P MAGGIACOMO DO PRESIDENT 1681 CRANSTON STREET CRANSTON, RI 02920- USA

Events

Type Date Old Value New Value
Name Change 1996-11-15 SILVER LAKE MEDICAL, INC. NEW ENGLAND CENTER FOR CLINICAL RESEARCH, INC.

Filings

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