Search icon

DICESARE-BENTLEY ENGINEERS, INC.

Branch

Company Details

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

Agent

Name Role Address
THOMAS J. LIGUORI, JR. Agent 85 BEACH STREET P.O BOX 1277, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
MICHAEL SCANLON PRESIDENT 83 PAYER LANE MYSTIC, CT 06355 USA

TREASURER

Name Role Address
MICHAEL SCANLON TREASURER 83 PAYER LANE MYSTIC, CT 06355 USA

SECRETARY

Name Role Address
CLINTON S. BROWN II SECRETARY 23 BELLAIRE RD. NIANTIC, CT 06357 USA

VICE PRESIDENT

Name Role Address
CLINTON S. BROWN II VICE PRESIDENT 23 BELLAIRE RD. NIANTIC, CT 06357 USA

DIRECTOR

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

Filings

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