Search icon

ASE, Associates, Inc.

Company Details

Name: ASE, Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 29 Oct 1996 (29 years ago)
Date of Dissolution: 26 Apr 2024 (a year ago)
Date of Status Change: 26 Apr 2024 (a year ago)
Identification Number: 000092054
Place of Formation: MASSACHUSETTS
Principal Address: 104 MENDON STREET, UXBRIDGE, MA, 01569, USA
Purpose: ALL PHASES OF LAND SURVEYING AND CIVIL ENGINEERING AND RELATED WORKS.
Historical names: J.R. Andrews, III, Survey & Engineering Associates, Inc.
Andrews Survey & Engineering, Inc.

Industry & Business Activity

NAICS

541370 Surveying and Mapping (except Geophysical) Services

This industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. Learn more at the U.S. Census Bureau

Agent

Name Role Address
TIMOTHY S. TARBOX Agent 17 HOLLOWAY AVENUE, COVENTRY, RI, 02816, USA

SECRETARY

Name Role Address
BYRON J ANDREWS SECRETARY 60 MILL STREET UXBRIDGE, MA 01569 USA

TREASURER

Name Role Address
BYRON J ANDREWS TREASURER 60 MILL STREET UXBRIDGE, MA 01569 USA

PRESIDENT

Name Role Address
BYRON J ANDREWS PRESIDENT 60 MILL STREET UXBRIDGE, MA 01569 USA

DIRECTOR

Name Role Address
BYRON J ANDREWS DIRECTOR 60 MILL STREET UXBRIDGE, MA 01569 USA

Events

Type Date Old Value New Value
Name Change 2021-09-30 Andrews Survey & Engineering, Inc. ASE, Associates, Inc.
Name Change 2014-04-03 J.R. Andrews, III, Survey & Engineering Associates, Inc. Andrews Survey & Engineering, Inc.

Filings

Number Name File Date
202452759770 Application for Certificate of Withdrawal 2024-04-26
202328420520 Annual Report 2023-02-15
202207942200 Annual Report 2022-01-13
202102450620 Application for Amended Certificate of Authority 2021-09-30
202191049710 Annual Report 2021-02-13
202030987850 Annual Report 2020-01-02
201984430900 Annual Report 2019-01-15
201855584170 Annual Report 2018-01-03
201730072390 Annual Report 2017-01-13
201690813220 Annual Report 2016-01-18

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State