Name: | SPENCER PLATING COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 01 Oct 1982 (43 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 CompaniesThis U.S. industry comprises legal entities known as bank holding companies primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
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 |
---|---|---|
ARTHUR A. LAVALLEE | DIRECTOR | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
NORMAN H. LAVALLEE | DIRECTOR | 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA |
CLAIRE L. JOHNSON | 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 Apr 2025
Sources: Rhode Island Department of State