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 - ) |
NAICS
541110 Offices of LawyersThis 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
Name | Role | Address |
---|---|---|
DANIEL P. MCKIERNAN | Agent | 42 SPRUCE AVENUE, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
DANIEL P MCKIERNAN | PRESIDENT | 400 SMITH STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
DANIEL P MCKIERNAN | TREASURER | 400 SMITH STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
DANIEL P MCKIERNAN | SECRETARY | 400 SMITH STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
DANIEL P MCKIERNAN | VICE PRESIDENT | 400 SMITH STREET PROVIDENCE, RI 02908 USA |
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