Name: | Dental Replacements, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 07 Mar 2003 (22 years ago) |
Date of Dissolution: | 03 May 2018 (7 years ago) |
Date of Status Change: | 03 May 2018 (7 years ago) |
Identification Number: | 000130438 |
ZIP code: | 02837 |
County: | Newport County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 9 BEACH DRIVE, LITTLE COMPTON, MA, 02837, USA |
Mailing Address: | 9 BEACH DRIVE, LITTLE COMPTON, RI, 02837, USA |
Purpose: | TEMPORARY PLACEMENT AGENCY (FOR DENTAL OFFICES) |
Name | Role | Address |
---|---|---|
STEVEN D. ROMSEY | Agent | 9 BEACH DRIVE, LITTLE COMPTON, RI, 02837, USA |
Name | Role | Address |
---|---|---|
STEVEN D. ROMNEY | PRESIDENT | 9 BEACH DRIVE LITTLE COMPTON, RI 02837 USA |
Number | Name | File Date |
---|---|---|
201863494540 | Annual Report | 2018-05-03 |
201863494720 | Application for Certificate of Withdrawal | 2018-05-03 |
201729420050 | Annual Report | 2017-01-03 |
201690050300 | Annual Report | 2016-01-05 |
201553042350 | Annual Report | 2015-01-09 |
201444217490 | Statement of Change of Registered/Resident Agent | 2014-08-15 |
201432444990 | Annual Report | 2014-01-06 |
201324962810 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311975690 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201309569830 | Annual Report | 2013-01-11 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State