Search icon

FEDERAL ELECTRONICS, INC.

Company Details

Name: FEDERAL ELECTRONICS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Apr 1957 (68 years ago)
Identification Number: 000007641
ZIP code: 02921
County: Providence County
Principal Address: 75 STAMP FARM ROAD, CRANSTON, RI, 02921, USA
Purpose: ELECTRONIC MANUFACTURING
NAICS: 339999 - All Other Miscellaneous Manufacturing

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I0RK2TTB8S0V35 000007641 US-RI GENERAL ACTIVE 1957-03-31

Addresses

Legal C/O STEVEN P. DELUCA, ESQ., ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, US-RI, US, 02903
Headquarters 75 Stamp Farm Road, Cranston, US-RI, US, 02921

Registration details

Registration Date 2016-12-09
Last Update 2024-07-12
Status LAPSED
Next Renewal 2024-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000007641

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDERAL ELECTRONICS, INC. 401(K) PLAN 2023 050279660 2024-07-22 FEDERAL ELECTRONICS, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC. 401(K) PLAN 2022 050279660 2023-09-15 FEDERAL ELECTRONICS, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC. 401(K) PLAN 2021 050279660 2022-09-22 FEDERAL ELECTRONICS, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC. 401(K) PLAN 2020 050279660 2021-07-07 FEDERAL ELECTRONICS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC. 401(K) PLAN 2019 050279660 2020-07-13 FEDERAL ELECTRONICS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC. 401(K) PLAN 2018 050279660 2019-08-09 FEDERAL ELECTRONICS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC 401(K) PLAN 2017 050279660 2018-07-31 FEDERAL ELECTRONICS, INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC 401(K) PLAN 2016 050279660 2017-05-22 FEDERAL ELECTRONICS, INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-22
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature
FEDERAL ELECTRONICS, INC 401(K) PLAN 2015 050279660 2016-05-16 FEDERAL ELECTRONICS, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 4019446200
Plan sponsor’s address 75 STAMP FARM ROAD, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing RICHARD EVANGELISTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEVEN P. DELUCA, ESQ. Agent ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
EDWARD M. EVANGELISTA PRESIDENT 33 LENNON ROAD LINCOLN, RI 02865 USA

Filings

Number Name File Date
202452616000 Annual Report 2024-04-25
202334336200 Annual Report 2023-04-27
202216296130 Annual Report 2022-04-29
202195161580 Annual Report 2021-03-31
202036993530 Annual Report 2020-03-30
201929621680 Statement of Change of Registered/Resident Agent Office 2019-12-09
201990262430 Annual Report 2019-04-11
201879469530 Annual Report 2018-10-15
201875413050 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738323700 Annual Report 2017-03-20

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State