Search icon

Law Office of Daniel P. McKiernan, a professional corporation

Company Details

Name: Law Office of Daniel P. McKiernan, a professional corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Mar 2001 (24 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000117121
ZIP code: 02882
County: Washington County
Principal Address: 42 SPRUCE AVENUE, NARRAGANSETT, RI, 02882, USA
Purpose: TO RENDER PROFESSIONAL SERVICES BY PERSONS AUTHORIZED TO PRACTICE LAW IN RHODE ISLAND
Fictitious names: McKiernan Law (trading name, 2009-05-08 - )

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
DANIEL P. MCKIERNAN Agent 42 SPRUCE AVENUE, NARRAGANSETT, RI, 02882, USA

PRESIDENT

Name Role Address
DANIEL P MCKIERNAN PRESIDENT 400 SMITH STREET PROVIDENCE, RI 02908 USA

TREASURER

Name Role Address
DANIEL P MCKIERNAN TREASURER 400 SMITH STREET PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
DANIEL P MCKIERNAN SECRETARY 400 SMITH STREET PROVIDENCE, RI 02908 USA

VICE PRESIDENT

Name Role Address
DANIEL P MCKIERNAN VICE PRESIDENT 400 SMITH STREET PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
202223892440 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220059440 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193407770 Annual Report 2021-03-02
202035482080 Annual Report 2020-02-27
201916195600 Annual Report 2019-08-29
201907029150 Revocation Notice For Failure to File An Annual Report 2019-07-24
201877128060 Annual Report 2018-09-11
201875486630 Revocation Notice For Failure to File An Annual Report 2018-08-24
201739466640 Annual Report 2017-04-03
201608513570 Annual Report 2016-09-08

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State