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. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THIELSCH ENGINEERING, INC., FLORIDA | F00000001757 | FLORIDA |
Headquarter of | THIELSCH ENGINEERING, INC., CONNECTICUT | 0926390 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MIDMNHCM02TL63 | 000010002 | US-RI | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MICHAEL F. SWEENEY, ESQ. | Agent | 321 SOUTH MAIN STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
VINCENT GRAZIANO | PRESIDENT | 195 FRANCES AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
RALPH CARROCCIO | ASSISTANT VICE PRESIDENT | 6 VAL JEAN DRIVE SMITHFIELD, RI 02828 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-08-21 | THIELSCH ENGINEERING ASSOCIATES, INC. | THIELSCH ENGINEERING, INC. |
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