Search icon

LUCIER CPA INC.

Company Details

Name: LUCIER CPA INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Jan 1986 (39 years ago)
Identification Number: 000037294
ZIP code: 02893
County: Kent County
Purpose: ACCOUNTING SERVICES.
Fictitious names: LUCIER AND COMPANY, INC. (trading name, 2006-07-27 - )
Historical names: DAVID J. LUCIER, C.P.A., INC.
LUCIER & COMPANY, INC.
Principal Address: Google Maps Logo 1300 DIVISION ROAD SUITE 305, WEST WARWICK, RI, 02893, USA

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID J. LUCIER Agent 1300 DIVISION ROAD SUITE 305, WEST WARWICK, RI, 02893-7558, USA

PRESIDENT

Name Role Address
DAVID JOSEPH LUCIER PRESIDENT 10 COULTER DRIVE JAMESTOWN, RI 02835 USA

Events

Type Date Old Value New Value
Name Change 2007-07-27 LUCIER & COMPANY, INC. LUCIER CPA INC.
Name Change 1994-12-08 DAVID J. LUCIER, C.P.A., INC. LUCIER & COMPANY, INC.

Licenses

License No License Type Status Date Issued Expiration Date
ACC.0000C46-FIRM Practice Unit ACTIVE 2007-07-31 2026-06-30

Filings

Number Name File Date
202460280570 Statement of Change of Registered/Resident Agent Office 2024-09-23
202449643110 Annual Report 2024-03-28
202326689550 Annual Report 2023-01-26
202209557060 Annual Report 2022-02-07
202187783350 Annual Report 2021-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129900.00
Total Face Value Of Loan:
129900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129900
Current Approval Amount:
129900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
131088.67

Court Cases

Court Case Summary

Filing Date:
2017-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
LUCIER CPA INC.
Party Role:
Plaintiff
Party Name:
ANONYMOUS AND JP
Party Role:
Defendant

Date of last update: 17 May 2025

Sources: Rhode Island Department of State