Search icon

Lawrence E. Berkman, D.M.D., Inc.

Company Details

Name: Lawrence E. Berkman, D.M.D., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Jun 1999 (26 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000106926
ZIP code: 02832
County: Washington County
Principal Address: 1111 MAIN STREET, HOPE VALLEY, RI, 02832, USA
Purpose: TO ENGAGE IN THE BUSINESS OF CONDUCTING AND PRACTICING FAMILY DENTISTRY.

Industry & Business Activity

NAICS

62 Health Care and Social Assistance

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
JEFFREY C. BLAKE, ESQ. Agent 1143 MAIN STREET P.O. BOX 782, WYOMING, RI, 02898, USA

TREASURER

Name Role Address
LAWRENCE E BERKMAN TREASURER 1111 MAIN STREET HOPE VALLEY, RI 02832 USA

SECRETARY

Name Role Address
LAWRENCE E BERKMAN SECRETARY 1111 MAIN STREET HOPE VALLEY, RI 02832 USA

PRESIDENT

Name Role Address
LAWRENCE E BERKMAN DMD PRESIDENT 1111 MAIN STREET HOPE VALLEY, RI 02832 USA

VICE PRESIDENT

Name Role Address
LAWRENCE E BERKMAN VICE PRESIDENT 1111 MAIN STREET HOPE VALLEY, RI 02832 USA

Filings

Number Name File Date
201881222040 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875478860 Revocation Notice For Failure to File An Annual Report 2018-08-24
201735008880 Annual Report 2017-02-28
201692675060 Annual Report 2016-02-18
201555692940 Annual Report 2015-02-25
201437060690 Annual Report 2014-03-12
201313541910 Annual Report 2013-03-05
201288259810 Annual Report 2012-01-20
201177827960 Statement of Change of Registered/Resident Agent Office 2011-04-04
201175397500 Annual Report 2011-02-22

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State