Name: | FAY, SPOFFORD & THORNDIKE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 31 Dec 1992 (32 years ago) |
Date of Dissolution: | 10 Jan 2017 (8 years ago) |
Date of Status Change: | 10 Jan 2017 (8 years ago) |
Identification Number: | 000070911 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 10160 - 112 STREET NW SUITE 200, EDMONTON, AB, T5K2L6, CAN |
Mailing Address: | 10160-112 STREET, EDMONTON, AB, T5K2L6, CAN |
Purpose: | ENGINEERING SERVICES. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT J GOMES | PRESIDENT | 10160 - 112 STREET NW EDMONTON, AB T5K2L6 CAN |
Name | Role | Address |
---|---|---|
JENNIFER A I ADDISON | SECRETARY | 10160 - 112 STREET NW EDMONTON, AB T5K2L6 CAN |
Name | Role | Address |
---|---|---|
DANIEL J LEFAIVRE | TREASURER | 10160 - 112 STREET NW EDMONTON, AB T5K2L6 CAN |
Name | Role | Address |
---|---|---|
RICHARD K ALLEN | DIRECTOR | 10160 - 112 STREET NW EDMONTON, AB T5K2L6 CAN |
Number | Name | File Date |
---|---|---|
201729801480 | Application for Certificate of Withdrawal | 2017-01-10 |
201693445040 | Annual Report | 2016-03-01 |
201555514350 | Annual Report | 2015-02-23 |
201438020530 | Annual Report | 2014-04-04 |
201437939680 | Application for Amended Certificate of Authority | 2014-04-01 |
201313525370 | Annual Report | 2013-03-05 |
201289684350 | Annual Report | 2012-02-16 |
201174599770 | Annual Report | 2011-02-08 |
201058765510 | Annual Report | 2010-02-22 |
200942405130 | Annual Report | 2009-02-19 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State