Search icon

Vishay EFI, Inc.

Headquarter

Company Details

Name: Vishay EFI, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 11 Feb 1972 (53 years ago)
Date of Dissolution: 02 Feb 2009 (16 years ago)
Date of Status Change: 02 Feb 2009 (16 years ago)
Identification Number: 000012401
ZIP code: 02886
County: Kent County
Principal Address: 111 GILBANE STREET, WARWICK, RI, 02886, USA
Purpose: MANUFACTURE MICRO - ELECTRONIC COMPONENTS
Historical names: ELECTRO-FILMS, INC.

Links between entities

Type Company Name Company Number State
Headquarter of Vishay EFI, Inc., NEW YORK 1114808 NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

VICE PRESIDENT

Name Role Address
RICHARD GRUBB VICE PRESIDENT 63 LANCASTER AVE MALVERN, PA 19355 USA

PRESIDENT

Name Role Address
GERALD PAUL MD PRESIDENT 63 LANCASTER AVE MALVERN, PA 19355- USA

Events

Type Date Old Value New Value
Merged 2009-02-02 Vishay EFI, Inc. VISHAY SPRAGUE, INC. on
Name Change 2001-01-30 ELECTRO-FILMS, INC. Vishay EFI, Inc.

Filings

Number Name File Date
200838885200 Statement of Change of Registered/Resident Agent Office 2008-12-04
200812022490 Annual Report 2008-06-20
201695279490 Articles of Merger 2006-12-27
201695279580 Annual Reports - Prior to 2006 2005-01-31
201695279670 Revocation Notice For Failure to File An Annual Report 2001-09-07
201695279760 Statement of Change of Registered/Resident Agent 2001-05-24
201695279850 Articles of Amendment 2001-01-30
201695280090 Revocation Notice For Failure to File An Annual Report 1996-07-23
201695280180 Statement of Change of Registered/Resident Agent 1981-04-06
201695280270 Statement of Change of Registered/Resident Agent 1974-07-01

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State