Name: | ALPHA OMEGA ORTHODONTIC LABORATORY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Feb 2006 (19 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000153448 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 40 STARLINE WAY - UNIT 8, CRANSTON, RI, 02921, USA |
Purpose: | DENTAL LABORATORY |
NAICS: | 339116 - Dental Laboratories |
Name | Role | Address |
---|---|---|
ERICK CHINCHILLA | Agent | 18 GINGER TRAIL, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
ERICK CHINCHILLA | PRESIDENT | 18 GINGER TRAIL COVENTRY, RI 02816- USA |
Name | Role | Address |
---|---|---|
ERICK CHINCHILLA | OTHER OFFICER | 40 STARLINE WAY - UNIT 8 CRANSTON, RI 02921 |
Number | Name | File Date |
---|---|---|
202459543110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457169880 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202326367250 | Annual Report | 2023-01-21 |
202222395410 | Annual Report | 2022-08-23 |
202220090560 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193076570 | Annual Report | 2021-02-24 |
202037486860 | Annual Report | 2020-04-13 |
201985129830 | Annual Report | 2019-01-25 |
201857027080 | Annual Report | 2018-01-25 |
201748554020 | Annual Report | 2017-08-17 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State