Name: | Tibbetts Engineering, Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Dec 1983 (41 years ago) |
Date of Dissolution: | 16 Apr 2018 (7 years ago) |
Date of Status Change: | 16 Apr 2018 (7 years ago) |
Identification Number: | 000025254 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 3090 ACUSHNET AVENUE, NEW BEDFORD, MA, 02745, USA |
Purpose: | CIVIL, SANITARY AND CONSULTING ENGINEERING |
NAICS: | 541330 - Engineering Services |
Name | Role | Address |
---|---|---|
MICHAEL T. LAHTI | Agent | ONE RICHMOND SQUARE SUITE 303N, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
RICHARD A MUNROE | PRESIDENT | 51 HATHAWAY POND CIRCLE ROCHESTER, MA 02770 USA |
Name | Role | Address |
---|---|---|
RICHARD A MUNROE | TREASURER | 51 HATHAWAY POND CIRCLE ROCHESTER, MA 02770 USA |
Name | Role | Address |
---|---|---|
GEORGE E BLOCK JR | SECRETARY | 6 HIGHLAND VIEW AVENUE MATTAPOISETT, MA 02739 USA |
Name | Role | Address |
---|---|---|
GEORGE E BLOCK JR | VICE PRESIDENT | 6 HIGHLAND VIEW AVENUE MATTAPOISETT, MA 02739 USA |
Number | Name | File Date |
---|---|---|
201862239250 | Application for Certificate of Withdrawal | 2018-04-16 |
201856619240 | Annual Report | 2018-01-23 |
201733971500 | Annual Report | 2017-02-13 |
201692446930 | Annual Report | 2016-02-15 |
201554516670 | Annual Report | 2015-02-03 |
201435205480 | Annual Report | 2014-02-06 |
201435193390 | Statement of Change of Registered/Resident Agent | 2014-02-06 |
201432776640 | Agent Resigned | 2014-01-10 |
201310610970 | Annual Report | 2013-01-31 |
201293600920 | Annual Report - Amended | 2012-05-31 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State