Search icon

Tibbetts Engineering, Corp.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role Address
MICHAEL T. LAHTI Agent ONE RICHMOND SQUARE SUITE 303N, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
RICHARD A MUNROE PRESIDENT 51 HATHAWAY POND CIRCLE ROCHESTER, MA 02770 USA

TREASURER

Name Role Address
RICHARD A MUNROE TREASURER 51 HATHAWAY POND CIRCLE ROCHESTER, MA 02770 USA

SECRETARY

Name Role Address
GEORGE E BLOCK JR SECRETARY 6 HIGHLAND VIEW AVENUE MATTAPOISETT, MA 02739 USA

VICE PRESIDENT

Name Role Address
GEORGE E BLOCK JR VICE PRESIDENT 6 HIGHLAND VIEW AVENUE MATTAPOISETT, MA 02739 USA

Filings

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