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

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 (7 years ago) |
Date of Status Change: | 15 Nov 2018 (7 years ago) |
Identification Number: | 000106926 |
ZIP code: | 02832 |
City: | Hope Valley |
County: | Washington County |
Purpose: | TO ENGAGE IN THE BUSINESS OF CONDUCTING AND PRACTICING FAMILY DENTISTRY. |
Principal Address: |
![]() |
NAICS
62 Health Care and Social AssistanceThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JEFFREY C. BLAKE, ESQ. | Agent | 1143 MAIN STREET P.O. BOX 782, WYOMING, RI, 02898, USA |
Name | Role | Address |
---|---|---|
LAWRENCE E BERKMAN | TREASURER | 1111 MAIN STREET HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
LAWRENCE E BERKMAN | SECRETARY | 1111 MAIN STREET HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
LAWRENCE E BERKMAN DMD | PRESIDENT | 1111 MAIN STREET HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
LAWRENCE E BERKMAN | VICE PRESIDENT | 1111 MAIN STREET HOPE VALLEY, RI 02832 USA |
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 |
This company hasn't received any reviews.
Date of last update: 10 Jul 2025
Sources: Rhode Island Department of State