Name: | SPENCER PLATING COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 01 Oct 1982 (42 years ago) |
Date of Dissolution: | 25 Apr 2018 (7 years ago) |
Date of Status Change: | 25 Apr 2018 (7 years ago) |
Identification Number: | 000013366 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 77 BUCKLIN STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | HOLDING COMPANY |
NAICS: | 551111 - Offices of Bank Holding Companies |
Name | Role | Address |
---|---|---|
ROBERT M. DUFFY, ESQ. | Agent | ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ARTHUR A LAVALEE | PRESIDENT | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
ARTHUR A. LAVALLEE | TREASURER | 77 BUCKLIN STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
CLAIRE L. JOHNSON | SECRETARY | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
THOMAS E. LAVALLEE | VICE PRESIDENT | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
CLAIRE L. JOHNSON | DIRECTOR | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
ARTHUR A. LAVALLEE | DIRECTOR | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
NORMAN H. LAVALLEE | DIRECTOR | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
201862793220 | Annual Report | 2018-04-25 |
201862793400 | Articles of Dissolution | 2018-04-25 |
201750264690 | Annual Report | 2017-09-22 |
201747690530 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201694782810 | Annual Report | 2016-03-17 |
201556603530 | Annual Report | 2015-03-05 |
201437272110 | Annual Report | 2014-03-19 |
201314380040 | Annual Report | 2013-03-25 |
201291497180 | Annual Report | 2012-03-28 |
201176953570 | Annual Report | 2011-03-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State