Name: | DICESARE-BENTLEY ENGINEERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Feb 1973 (52 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Branch of: | DICESARE-BENTLEY ENGINEERS, INC., CONNECTICUT (Company Number 0013553) |
Identification Number: | 000023460 |
Place of Formation: | CONNECTICUT |
Principal Address: | 100 FORT HILL ROAD, GROTON, CT, 06340, USA |
Purpose: | CIVIL ENGINEERS AND SURVEYING |
Name | Role | Address |
---|---|---|
THOMAS J. LIGUORI, JR. | Agent | 85 BEACH STREET P.O BOX 1277, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
MICHAEL SCANLON | PRESIDENT | 83 PAYER LANE MYSTIC, CT 06355 USA |
Name | Role | Address |
---|---|---|
MICHAEL SCANLON | TREASURER | 83 PAYER LANE MYSTIC, CT 06355 USA |
Name | Role | Address |
---|---|---|
CLINTON S. BROWN II | SECRETARY | 23 BELLAIRE RD. NIANTIC, CT 06357 USA |
Name | Role | Address |
---|---|---|
CLINTON S. BROWN II | VICE PRESIDENT | 23 BELLAIRE RD. NIANTIC, CT 06357 USA |
Name | Role | Address |
---|---|---|
MICHAEL SCANLON | DIRECTOR | 23 PAYER LANE MYSTIC, CT 06355 USA |
CLINTON S. BROWN II | DIRECTOR | 23 BELLAIRE RD. NIANTIC, CT 06357 USA |
Number | Name | File Date |
---|---|---|
201752745070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747698310 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692722430 | Annual Report | 2016-02-19 |
201555351450 | Annual Report | 2015-02-19 |
201436733810 | Annual Report | 2014-03-04 |
201310463800 | Annual Report | 2013-01-28 |
201289714750 | Annual Report | 2012-02-15 |
201176125940 | Annual Report | 2011-02-28 |
201058158510 | Annual Report | 2010-02-08 |
200941290250 | Annual Report | 2009-01-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State