Name: | Childs Engineering Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Nov 1993 (31 years ago) |
Identification Number: | 000074625 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 34 WILLIAM WAY, BELLINGHAM, MA, 02019, US |
Purpose: | ENGINEERING DESIGN OF NEW AND DESIGN OF REPAIRS AND REHAB |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
CHARLES W MARSHALL ROBERTS | PRESIDENT | 65 ARCH STREET HOLLISTON, MA 01746 USA |
Name | Role | Address |
---|---|---|
CHARLES W MARSHALL ROBERTS | TREASURER | 65 ARCH STREET HOLLISTON, MA 01746 USA |
Name | Role | Address |
---|---|---|
DAVID L PORTER | SECRETARY | 14 OLD CHESTNUT ST. FRANKLIN, MA 02038 USA |
Name | Role | Address |
---|---|---|
DAVID L PORTER | VICE PRESIDENT | 14 OLD CHESTNUT ST. FRANKLIN, MA 02038 USA |
Name | Role | Address |
---|---|---|
SANDRA BRYANT | PROJECT ACCOUNTANT | 34 WILLIAM WAY BELLINGHAM, MA 02019 UNI |
Name | Role | Address |
---|---|---|
DAVID L PORTER | DIRECTOR | 14 OLD CHESTNUT ST. FRANKLIN, MA 02038 USA |
CHARLES W MARSHALL ROBERTS | DIRECTOR | 65 ARCH STREET HOLLISTON, MA 01746 USA |
REBECCA P SKALASKI | DIRECTOR | 9 BROAD ACRES FARM MEDWAY, MA 02053 USA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA |
Number | Name | File Date |
---|---|---|
202444621500 | Annual Report | 2024-01-24 |
202336645210 | Statement of Change of Registered/Resident Agent Office | 2023-06-07 |
202336530930 | Annual Report | 2023-06-02 |
202336531270 | Annual Report | 2023-06-02 |
202336531810 | Annual Report | 2023-06-02 |
202336532240 | Annual Report | 2023-06-02 |
202336532790 | Annual Report | 2023-06-02 |
202336530570 | Reinstatement | 2023-06-02 |
201924558440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906992040 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State