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Status: | Withdrawn |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 ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
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 Apr 2025
Sources: Rhode Island Department of State