Search icon

PROVIDENCE DENTAL GROUP, LLC

Company Details

Name: PROVIDENCE DENTAL GROUP, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 19 May 2017 (8 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 001673922
Principal Address: 500 CHAPMAN STREET SUITE 201, CANTON, MA, 02021, USA
Purpose: DENTAL PRACTICE.

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental 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. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588140818 2018-07-19 2018-07-19 500 CHAPMAN ST UNIT 201, CANTON, MA, 020212040, US 200 WATERMAN ST, PROVIDENCE, RI, 029064039, US

Contacts

Phone +1 617-383-6687
Phone +1 401-421-2022

Authorized person

Name RICHARD TODD MILLER
Role PRESIDENT
Phone 7815620457

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

MANAGER

Name Role Address
RICHARD T. MILLER D.M.D. MANAGER 500 CHAPMAN STREET CANTON, MA 02021 USA

Filings

Number Name File Date
202210339770 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202105948980 Revocation Notice For Failure to File An Annual Report 2021-12-03
202036185430 Annual Report 2020-03-10
201924270450 Statement of Change of Registered/Resident Agent 2019-10-15
201988510860 Annual Report 2019-03-13
201985450060 Annual Report 2019-01-30
201743338120 Articles of Organization 2017-05-19

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State