Search icon

THIELSCH ENGINEERING, INC.

Headquarter

Company Details

Name: THIELSCH ENGINEERING, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Feb 1984 (41 years ago)
Identification Number: 000010002
ZIP code: 02910
County: Providence County
Principal Address: 195 FRANCES AVE., CRANSTON, RI, 02910, USA
Purpose: GENERAL ENGINEERING CONSULTING BUSINESS
NAICS: 541330 - Engineering Services
Fictitious names: THIELSCH, INC. (trading name, 2023-05-09 - )
Gaskell Associates, Ltd. (trading name, 2005-01-04 - )
Water Management Services, Division of Thielsch Engineering, Inc. (trading name, 2000-08-30 - )
RISE Performance Contracting (trading name, 1998-07-13 - )
BAL Laboratory (trading name, 1998-01-08 - )
ESS Laboratory (trading name, 1996-05-31 - 2022-12-29)
RISE (trading name, 1995-06-13 - )
RISE Engineering (trading name, 1995-06-13 - )
Alco Engineering Division (trading name, 1993-01-14 - )
Historical names: THIELSCH ENGINEERING ASSOCIATES, INC.

Links between entities

Type Company Name Company Number State
Headquarter of THIELSCH ENGINEERING, INC., FLORIDA F00000001757 FLORIDA
Headquarter of THIELSCH ENGINEERING, INC., CONNECTICUT 0926390 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MIDMNHCM02TL63 000010002 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O THOMAS LENT, 195 FRANCES AVENUE, CRANSTON, US-RI, US, 02910
Headquarters 195 Frances Avenue, Cranston, US-RI, US, 02915

Registration details

Registration Date 2018-12-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIELSCH ENGINEERING INC. 401 (K) SAVINGS PLAN 2016 050405629 2017-10-13 THIELSCH ENGINEERING, INC. 597
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 4014676454
Plan sponsor’s mailing address 195 FRANCES AVE, CRANSTON, RI, 029102211
Plan sponsor’s address 195 FRANCES AVE, CRANSTON, RI, 029102211

Number of participants as of the end of the plan year

Active participants 479
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 85
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 558
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 39

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing FRANK TABELA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing FRANK TABELA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICHAEL F. SWEENEY, ESQ. Agent 321 SOUTH MAIN STREET SUITE 400, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
VINCENT GRAZIANO PRESIDENT 195 FRANCES AVENUE CRANSTON, RI 02910 USA

ASSISTANT VICE PRESIDENT

Name Role Address
RALPH CARROCCIO ASSISTANT VICE PRESIDENT 6 VAL JEAN DRIVE SMITHFIELD, RI 02828 USA

DIRECTOR

Name Role Address
DENNIS SLUTSKY DIRECTOR 195 FRANCES AVENUE CRANSTON, RI 02910 USA
TODD WYNN DIRECTOR 195 FRANCES AVENUE CRANSTON, RI 02910 USA
TOM CURRY DIRECTOR 195 FRANCES AVENUE CRANSTON, RI 02910 USA

Events

Type Date Old Value New Value
Name Change 1992-08-21 THIELSCH ENGINEERING ASSOCIATES, INC. THIELSCH ENGINEERING, INC.

Filings

Number Name File Date
202447599220 Annual Report 2024-03-01
202335439270 Fictitious Business Name Statement 2023-05-09
202329910750 Annual Report 2023-03-03
202225556700 Statement of Abandonment of Use of Fictitious Business Name 2022-12-29
202215031020 Articles of Amendment 2022-04-18
202212658590 Annual Report 2022-03-11
202199573910 Annual Report - Amended 2021-07-28
202193786910 Annual Report 2021-03-10
202066350460 Statement of Change of Registered/Resident Agent 2020-10-19
202036466340 Annual Report 2020-03-17

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State