Search icon

SPENCER FISH & LOBSTER, INC.

Company Details

Name: SPENCER FISH & LOBSTER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 10 Nov 1975 (49 years ago)
Date of Dissolution: 31 Dec 2022 (2 years ago)
Date of Status Change: 31 Dec 2022 (2 years ago)
Identification Number: 000013356
ZIP code: 02835
County: Newport County
Principal Address: 20 FRIENDSHIP ST, JAMESTOWN, RI, 02835, USA
Purpose: COMMERCIAL FISHING

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID R. SPENCER Agent 20 FRIENDSHIP STREET, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
DAVID SPENCER PRESIDENT 20 FRIENDSHIP ST. JAMESTOWN, RI 02835 UNI
DAVID R SPENCER PRESIDENT 20 FRIENDSHIP STREET JAMESTOWN, RI 02835- USA

TREASURER

Name Role Address
PAMELA SPENCER TREASURER 20 FRIENDSHIP ST JAMESTOWN, RI 02835 USA

SECRETARY

Name Role Address
DAVID SPENCER SECRETARY 20 FRIENDSHIP ST. JAMESTOWN, RI 02835 USA

VICE PRESIDENT

Name Role Address
PAMELA SPENCER VICE PRESIDENT 20 FRIENDSHIP ST JAMESTOWN, RI 02835 USA

OTHER OFFICER

Name Role Address
DAVID SPENCER OTHER OFFICER 20 FRIENDSHIP ST JAMESTOWN, RI 02835 UNI
DAVID R SPENCER OTHER OFFICER 20 FRIENDSHIP ST JAMESTOWN, RI 02835 UNI

DIRECTOR

Name Role Address
DAVID SPENCER DIRECTOR 20 FRIENDSHIP ST. JAMESTOWN, RI 02835 USA
PAMELA SPENCER DIRECTOR 20 FRIENDSHIP ST. JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202225553880 Articles of Dissolution 2022-12-29
202212700550 Annual Report 2022-03-14
202185114110 Annual Report 2021-01-08
202030921610 Annual Report 2020-01-02
201920683010 Annual Report 2019-09-19
201906955360 Revocation Notice For Failure to File An Annual Report 2019-07-24
201855509100 Annual Report 2018-01-02
201731019420 Annual Report 2017-01-29
201690009650 Annual Report 2016-01-05
201552944330 Annual Report 2015-01-08

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State