Search icon

BAY COLONY GROUP, INC.

Company Details

Name: BAY COLONY GROUP, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Nov 1993 (31 years ago)
Identification Number: 000074618
Place of Formation: MASSACHUSETTS
Principal Address: 4 SCHOOL STREET PO BOX 9136, FOXBOROUGH, MA, 02035, USA
Purpose: GENERAL CIVIL ENGINEERING AND SURVEYING BUSINESS.

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
ROBERT E. GUYON, JR. Agent 505 RESERVOIR ROAD, CUMBERLAND, RI, 02864, USA

TREASURER

Name Role Address
CHRISTINE R LESLIE TREASURER 5 YOUNG ROAD FOXBOROUGH, MA 02035 USA
CHRISTINE ROST LESLIE TREASURER 4 SCHOOL STREET FOXBORO, MA 02035 UNI

SECRETARY

Name Role Address
CHRISTINE R LESLIE SECRETARY 5 YOUNG ROAD FOXBOROUGH, MA 02035 USA

PRESIDENT

Name Role Address
WILLIAM R BUCKLEY JR. PRESIDENT 3 THOMPSON ROAD FOXBOROUGH, MA 02035- USA

VICE PRESIDENT

Name Role Address
RICHARD J LESLIE VICE PRESIDENT 5 YOUNG ROAD FOXBOROUGH, MA 02035 USA

DIRECTOR

Name Role Address
WILLIAM R BUCKLEY JR DIRECTOR 3 THOMPSON ROAD FOXBOROUGH, MA 02035 USA
RICHARD J LESLIE DIRECTOR 5 YOUNG ROAD FOXBOROUGH, MA 02035 USA
CHRISTINE R LESLIE DIRECTOR 5 YOUNG ROAD FOXBOROUGH, MA 02035 USA

Filings

Number Name File Date
202445725180 Annual Report 2024-02-06
202332690610 Annual Report 2023-04-11
202209693470 Annual Report 2022-02-08
202198281410 Annual Report 2021-06-15
202196763620 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031176000 Annual Report 2020-01-06
201986442910 Annual Report 2019-02-12
201860677720 Annual Report 2018-03-21
201737755430 Annual Report 2017-03-08
201695421790 Annual Report 2016-03-31

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State