Search icon

Dr. Peter H. Aschaffenburg and Dr. Ray English,Jr., Ltd.

Company Details

Name: Dr. Peter H. Aschaffenburg and Dr. Ray English,Jr., Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Sep 1994 (31 years ago)
Identification Number: 000081425
ZIP code: 02888
County: Kent County
Principal Address: 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA
Purpose: ORAL SURGERY
Fictitious names: RI Oral Surgery & Implant Center (trading name, 2024-10-04 - )

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JONATHAN N. SAVAGE, ESQ. Agent SAVAGE LAW PARTNERS LLP 39 PIKE STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
RAY ENGLISH III PRESIDENT 222 JEFFERSON BOULEVARD WARWICK, RI 02888 USA

TREASURER

Name Role Address
RAY ENGLISH III TREASURER 222 JEFFERSON BOULEVARD WARWICK, RI 02888 USA

SECRETARY

Name Role Address
RAY ENGLISH III SECRETARY 222 JEFFERSON BOULEVARD WARWICK, RI 02888 USA

DIRECTOR

Name Role Address
RAY ENGLISH III DIRECTOR 222 JEFFERSON BOULEVARD WARWICK, RI 02888 USA

Filings

Number Name File Date
202460457350 Fictitious Business Name Statement 2024-10-04
202447343030 Annual Report 2024-02-27
202327660350 Annual Report 2023-02-06
202208944140 Annual Report 2022-01-31
202196299020 Statement of Change of Registered/Resident Agent Office 2021-05-06
202187847610 Annual Report 2021-01-26
202031472670 Annual Report 2020-01-09
201984357180 Annual Report 2019-01-14
201858859040 Annual Report 2018-02-21
201737207470 Annual Report 2017-03-01

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State