Search icon

DiBlasi Associates P.C.

Branch

Company Details

Name: DiBlasi Associates P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Sep 1996 (29 years ago)
Branch of: DiBlasi Associates P.C., CONNECTICUT (Company Number 0521176)
Identification Number: 000091320
Place of Formation: CONNECTICUT
Principal Address: 500 PURDY HILL RD STE 10, MONROE, CT, 06468-1661, USA
Purpose: TO PROVIDE STRUCTURAL ENGINEERING SERVICES ON A CONSULTING BASIS.
Historical names: DiBlasi . Aschettino . P.C.

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
THOMAS A. DIBLASI SECRETARY 362 WHEELER ROAD MONROE, CT 06468 USA

PRESIDENT

Name Role Address
THOMAS A DIBLASI PRESIDENT 362 WHEELER ROAD MONROE, CT 06468 USA

DIRECTOR

Name Role Address
THOMAS A. DIBLASI DIRECTOR 362 WHEELER ROAD MONROE, CT 06468 USA

Events

Type Date Old Value New Value
Name Change 2000-04-13 DiBlasi . Aschettino . P.C. DiBlasi Associates P.C.

Filings

Number Name File Date
202445343230 Annual Report 2024-02-02
202326285590 Annual Report - Amended 2023-01-20
202326064870 Annual Report 2023-01-17
202210922620 Annual Report 2022-02-16
202186000700 Annual Report 2021-01-13
202031567330 Annual Report 2020-01-09
201984090230 Annual Report 2019-01-10
201856582850 Annual Report 2018-01-23
201729470730 Annual Report 2017-01-04
201690314880 Annual Report 2016-01-11

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State