Search icon

JOSEPH R. MILLER, PROFESSIONAL CORPORATION

Company Details

Name: JOSEPH R. MILLER, PROFESSIONAL CORPORATION
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 31 Dec 1997 (27 years ago)
Date of Dissolution: 09 Jul 2024 (a year ago)
Date of Status Change: 09 Jul 2024 (a year ago)
Identification Number: 000098379
ZIP code: 02906
County: Providence County
Purpose: TO ENGAGE IN THE PRACTICE OF LAW.
Fictitious names: JOSEPH R. MILLER, P.C. (trading name, 1997-12-31 - )
Principal Address: Google Maps Logo P. O. BOX 2581 11 YOUNG ORCHARD AVE, PROVIDENCE, RI, 02906, USA

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARIA J. R. GONCALVES, ESQ. Agent 11 YOUNG ORCHARD AVENUE, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
JOSEPH R. MILLER ESQ. PRESIDENT 245 WATERMAN STREET, SUITE 403 PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
JOSEPH R. MILLER ESQ. TREASURER 245 WATERMAN STREET, SUITE 403 PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
JOSEPH R. MILLER ESQ. SECRETARY 245 WATERMAN STREET, SUITE 403 PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
JOSEPH R. MILLER ESQ. VICE PRESIDENT 245 WATERMAN STREET, SUITE 403 PROVIDENCE, RI 02906 USA

OTHER OFFICER

Name Role Address
MARIA J.R. GONCALVES OTHER OFFICER P. O. BOX 2581, 11 YOUNG ORCHARD AVE PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202457728690 Articles of Dissolution 2024-07-09
202446856360 Annual Report 2024-02-20
202339706620 Statement of Change of Registered/Resident Agent 2023-08-07
202326612350 Annual Report 2023-01-25
202208214900 Annual Report 2022-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39841.45
Total Face Value Of Loan:
39841.45
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31011.26
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39841.45
Current Approval Amount:
39841.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40083.82

Date of last update: 20 May 2025

Sources: Rhode Island Department of State