Search icon

Pare Corporation

Headquarter

Company Details

Name: Pare Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Dec 1972 (52 years ago)
Identification Number: 000011346
ZIP code: 02865
County: Providence County
Purpose: CIVIL & ENVIRONMENTAL ENGINEERING, COASTAL & MARINE ENGNEERING, TRANSPORTATION ENGINEERING, STRUCTURAL & GEOTECHNICAL ENGINEERING
Historical names: Lee Pare & Associates, Inc.
Pare Engineering Corporation
Principal Address: Google Maps Logo 8 BLACKSTONE VALLEY PLACE, LINCOLN, RI, 02865, USA

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
LARRY D RIGGS TREASURER 11 CAMELOT WAY NORTH SCITUATE, RI 02857 USA

SECRETARY

Name Role Address
J. MATTHEW BELLISLE SECRETARY 1070 TEN ROD ROAD EXETER, RI 02822 USA

CEO

Name Role Address
JOHN P. SHEVLIN CEO 34 BISHOP DRIVE CUMBERLAND, RI 02864 USA

CHIEF OPERATING OFFICER

Name Role Address
J. MATTHEW BELLISLE CHIEF OPERATING OFFICER 1070 TEN ROD ROAD EXETER, RI 02822 USA

VICE PRESIDENT

Name Role Address
LISA M. GOYER VICE PRESIDENT 30 MARQUES CUMBERLAND, RI 02864 USA
BRANDON M. BLANCHARD VICE PRESIDENT 5 CONNECTICUT AVENUE BARRINGTON, RI 02806 USA
DAVID L. POTTER VICE PRESIDENT 98 WHITE OAK RUN ROAD WESTPORT, MA 02790 USA
ALAN D. HANSCOM VICE PRESIDENT 187 BEECHWOOD ROAD HANSON, MA 02341 USA
KEVIN M. CHAMPAGNE VICE PRESIDENT 2 SENECA STREET NORFOLK, MA 02056 USA
LANCE A. HILL VICE PRESIDENT 14 ADELRAY LANE ATTLEBORO, MA 02703 USA
GREGORY N. BERUBE VICE PRESIDENT 6 HIGHLAND TRAIL RICHMOND, RI 02832 USA
KEITH J. MACDONALD VICE PRESIDENT 19 J DRIVE WESTPORT, MA 02790 USA
TODD D. TURCOTTE VICE PRESIDENT 930 UPPER MAPLE STREET DAYVILLE, CT 06241 USA

DIRECTOR

Name Role Address
MICHAEL J. RONGIONE DIRECTOR 12 BEAUMONT'S POND DRIVE FOXBOROUGH, MA 02035 USA
TIMOTHY P. THIES DIRECTOR 7 HARNDEN ROAD FOXBOROUGH, MA 02035 USA
JOHN P. SHEVLIN DIRECTOR 34 BISHOP DRIVE CUMBERLAND, RI 02864 USA
J. MATTHEW BELLISLE DIRECTOR 1070 TEN ROD ROAD EXETER, RI 02822 USA
LARRY D. RIGGS DIRECTOR 11 CAMELOT WAY NORTH SCITUATE, RI 02857 USA

SR. VICE PRESIDENT

Name Role Address
WALTER P. HELLER SR. VICE PRESIDENT 218 WOODLAND ROAD MILTON, MA 02186 USA
MICHAEL J. RONGIONE SR. VICE PRESIDENT 12 BEAUMONT'S POND DRIVE FOXBORO, MA 02035 USA
TIMOTHY P. THIES SR. VICE PRESIDENT 7 HARNDEN ROAD FOXBORO, MA 02035 USA
ALLEN R. ORSI SR. VICE PRESIDENT 131 HIGHLAND MEADOW DRIVE NORTH ATTLEBORO, MA 02760 USA
DAVID L. LORING SR. VICE PRESIDENT 583 BIRNIE AVENUE WEST SPRINGFIELD, MA 01089 USA

Agent

Name Role Address
JOHN S. PETRONE Agent 1395 ATWOOD AVENUE SUITE 203B, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
LARRY D RIGGS PRESIDENT 11 CAMELOT WAY NORTH SCITUATE, RI 02857 USA

Links between entities

Type:
Headquarter of
Company Number:
4003736
State:
NEW YORK
Type:
Headquarter of
Company Number:
0027596
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
050349690
Plan Year:
2012
Number Of Participants:
85
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 2006-11-02 Pare Engineering Corporation Pare Corporation
Name Change 1988-04-22 Lee Pare & Associates, Inc. Pare Engineering Corporation

Licenses

License No License Type Status Date Issued Expiration Date
PE.0015205 Professional Engineer ACTIVE 2024-01-22 2025-06-30
PE.0015057 Professional Engineer ACTIVE 2023-09-05 2027-06-30
PE.0014946 Professional Engineer ACTIVE 2023-06-27 2027-06-30
PE.0014910 Professional Engineer ACTIVE 2023-06-16 2027-06-30
PE.0014453 Professional Engineer ACTIVE 2022-07-01 2025-06-30

Filings

Number Name File Date
202447366840 Annual Report 2024-02-27
202328638150 Annual Report 2023-02-16
202212157390 Annual Report 2022-03-04
202190894960 Annual Report 2021-02-12
202038557910 Statement of Change of Registered/Resident Agent Office 2020-04-23

Uniform Commercial Code

The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.

A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a secured party.

Uniform Commercial Code Summary

Type:
UCC-1 Standard
UCC Filing Number:
Filing Date:
2024-09-24
Action:
InitialFiling

Parties

Party Name:
Pare Corporation
Party Role:
Debtor(s)
Party Role:
Secured Parties

Uniform Commercial Code Summary

Type:
UCC-1 Standard
UCC Filing Number:
Filing Date:
2024-04-12
Action:
InitialFiling

Parties

Party Name:
Pare Corporation
Party Role:
Debtor(s)
Party Role:
Secured Parties

Uniform Commercial Code Summary

Type:
UCC-1 Standard
UCC Filing Number:
Filing Date:
2022-11-03
Action:
InitialFiling

Parties

Party Name:
Pare Corporation
Party Role:
Debtor(s)
Party Role:
Secured Parties

Purchasing Awards over $1M

PO No. Bid No. Date Agency Description Amount
3938835 TRFP25004887 2025-04-07 Transportation, Department Of RIDOT: 2025-ET-004 TRAFFIC ENGINEERING TASK ORDER PROGRAM 4 $2,000,000.00
3836174 TRFP23002210 2023-06-27 Transportation, Department Of DOT: 2023-EB-024 BRIDGE PRESERVATION TASK ORDER PROGRAM 4 $8,000,000.00
3794847 TRFP22001128 2022-09-09 Transportation, Department Of Pavement Preservation, Resurfacing and Highway Imp Engineeri $3,000,000.00
3609198 7594638 2019-02-07 Transportation, Department Of 2019-EH-015; C-6 ON-CALL ENGINEERING TASK ORDER PROGRAM - HI $6,000,000.00
3595086 7593570 2018-10-24 Transportation, Department Of DOT; 2018-EB-038 C-7 ON-CALL BRIDGE ENGINEERING TASK ORDER P $8,000,000.00

Expenditures

Agency Date Program Subprogram Amount
Department of Environmental Management 2025-04-25 BUREAU OF NATURAL RESOURCES NATURAL RESOURCES ADMIN 2375.0
Department of Transportation 2025-04-18 INFRASTRUCTURE-MAINTENANCE Operations 28733.0
Department of Transportation 2025-04-18 INFRASTRUCTURE-ENGINEERING Operations 141346.72
Department of Environmental Management 2025-04-18 BUREAU OF NATURAL RESOURCES PARKS AND RECREATION 1471.7
Department of Transportation 2025-04-15 INFRASTRUCTURE-MAINTENANCE Operations 18658.7

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1770665
Current Approval Amount:
1770665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1796036.45

Date of last update: 17 May 2025

Sources: Rhode Island Department of State