Vishay EFI, Inc.
Headquarter
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 (54 years ago) |
Date of Dissolution: | 02 Feb 2009 (17 years ago) |
Date of Status Change: | 02 Feb 2009 (17 years ago) |
Identification Number: | 000012401 |
ZIP code: | 02886 |
City: | Warwick |
County: | Kent County |
Purpose: | MANUFACTURE MICRO - ELECTRONIC COMPONENTS |
Historical names: |
ELECTRO-FILMS, INC. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD GRUBB | VICE PRESIDENT | 63 LANCASTER AVE MALVERN, PA 19355 USA |
Name | Role | Address |
---|---|---|
GERALD PAUL MD | PRESIDENT | 63 LANCASTER AVE MALVERN, PA 19355- USA |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Jul 2025
Sources: Rhode Island Department of State