Search icon

David Carpentier, M.D. Family Health Care, Ltd.

Company Details

Name: David Carpentier, M.D. Family Health Care, Ltd.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Sep 1999 (26 years ago)
Date of Dissolution: 08 Oct 2024 (6 months ago)
Date of Status Change: 08 Oct 2024 (6 months ago)
Identification Number: 000108344
ZIP code: 02920
County: Providence County
Principal Address: 27 LIBERA STREET SUITE 2, CRANSTON, RI, 02920, USA
Purpose: DELIVERY OF HEALTH CARE SERVICES
Fictitious names: Cranston Medical, Inc. (trading name, 1999-11-09 - )

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or 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. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PATTY ALLISON FAIRWEATHER, ESQ. Agent 27 LIBERA STREET SUITE 2, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
DAVID CARPENTIER MD PRESIDENT 200 CANNON STREET, UNIT 128 CRANSTON, RI 02920 USA

Filings

Number Name File Date
202459090830 Miscellaneous Filing (No Fee) 2024-08-19
202458549690 Revocation Notice For Failure to File An Annual Report 2024-08-02
202458817050 Registered Office Not Maintained 2024-06-26
202457145280 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335257810 Statement of Change of Registered Office by the Registered Agent 2023-05-03
202326965410 Statement of Change of Registered Office by the Registered Agent 2023-01-30
202326672750 Annual Report 2023-01-26
202209689130 Annual Report 2022-02-08
202185897860 Annual Report 2021-01-12
201929812060 Annual Report 2019-12-12

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State