Search icon

Cranston Family & Cosmetic Dentistry, P.C.

Company Details

Name: Cranston Family & Cosmetic Dentistry, P.C.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Jul 2017 (8 years ago)
Identification Number: 001675467
ZIP code: 02920
County: Providence County
Principal Address: 30 CHAPEL VIEW BOULEVARD SUITE 210, CRANSTON, RI, 02920, USA
Purpose: HEALTHCARE - DENTISTRY

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
1497252498 2018-04-07 2018-04-07 30 CHAPEL VIEW BLVD STE 210, CRANSTON, RI, 029203096, US 30 CHAPEL VIEW BLVD STE 210, CRANSTON, RI, 029203096, US

Contacts

Phone +1 401-944-7556
Fax 4012287188

Authorized person

Name DR. SNEHAL LAKHKAR
Role OWNER
Phone 4019447556

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number 03241
State RI
Is Primary Yes

Agent

Name Role Address
SNEHAL LAKHKAR Agent 30 CHAPEL VIEW BLVD #210, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
SNEHAL S LAKHKAR PRESIDENT 85 LAUREL WOOD EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202460758510 Annual Report 2024-10-23
202460757630 Reinstatement 2024-10-23
202459571230 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457235800 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326374780 Annual Report 2023-01-21
202221335840 Annual Report 2022-07-15
202220192570 Revocation Notice For Failure to File An Annual Report 2022-06-27
202187124540 Annual Report 2021-01-19
202187122960 Statement of Change of Registered/Resident Agent 2021-01-19
202035927860 Annual Report 2020-03-05

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State