Search icon

SPENCER PLATING COMPANY

Company Details

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

Industry & Business Activity

NAICS

551111 Offices of Bank Holding Companies

This 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

Agent

Name Role Address
ROBERT M. DUFFY, ESQ. Agent ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ARTHUR A LAVALEE PRESIDENT 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

TREASURER

Name Role Address
ARTHUR A. LAVALLEE TREASURER 77 BUCKLIN STREET PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
CLAIRE L. JOHNSON SECRETARY 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

VICE PRESIDENT

Name Role Address
THOMAS E. LAVALLEE VICE PRESIDENT 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

DIRECTOR

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

Filings

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