Search icon

DEXTER INDUSTRIES, INC.

Company Details

Name: DEXTER INDUSTRIES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 01 Oct 1982 (43 years ago)
Date of Dissolution: 25 Apr 2018 (7 years ago)
Date of Status Change: 25 Apr 2018 (7 years ago)
Identification Number: 000035316
ZIP code: 02907
County: Providence County
Principal Address: 77 BUCKLIN STREET, PROVIDENCE, RI, 02907, USA
Purpose: HOLDING COMPANY
Historical names: ACME TACKLE COMPANY

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT M. DUFFY, ESQ. Agent ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ARTHUR A. LAVALLEE PRESIDENT 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

TREASURER

Name Role Address
ARTHUR A. LAVALLEE TREASURER 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

SECRETARY

Name Role Address
CLAIRE L. JOHNSON SECRETARY 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

VICE PRESIDENT

Name Role Address
THOMAS E. LAVALLEE VICE PRESIDENT 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

DIRECTOR

Name Role Address
NORMAN H. LAVALLEE DIRECTOR 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA
CLAIRE L. JOHNSON DIRECTOR 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA
ARTHUR A. LAVALLEE DIRECTOR 77 BUCKLIN STREET PROVIDENCE, RI 02907 USA

Events

Type Date Old Value New Value
Name Change 2013-09-27 ACME TACKLE COMPANY DEXTER INDUSTRIES, INC.

Filings

Number Name File Date
201862797840 Annual Report 2018-04-25
201862798540 Articles of Dissolution 2018-04-25
201750260610 Annual Report 2017-09-22
201747702260 Revocation Notice For Failure to File An Annual Report 2017-07-27
201694781930 Annual Report 2016-03-17
201556593200 Annual Report 2015-03-04
201437271410 Annual Report 2014-03-19
201328877020 Articles of Amendment 2013-09-27
201314378740 Annual Report 2013-03-25
201291497360 Annual Report 2012-03-28

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State