Search icon

Arsenault Law Office, Inc.

Headquarter

Company Details

Name: Arsenault Law Office, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Dec 1996 (28 years ago)
Identification Number: 000092825
ZIP code: 02891
County: Washington County
Purpose: TO ENGAGE IN THE PRACTICE OF LAW.
Historical names: THORNTON & THOMSEN, Professional Corporation
THORNTON & THOMSEN, INC.
Thornton, Thomsen, Cavaliere & Arsenault, Inc.
Thornton Cavaliere & Arsenault, Inc.
Principal Address: Google Maps Logo 85 BEACH STREET BUILDING C UNIT 8, WESTERLY, RI, 02891, USA

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
ROBERT J. ARSENAULT PRESIDENT 12 PARK AVENUE WESTERLY, RI 02891 USA

SECRETARY

Name Role Address
ROBERT J. ARSENAULT SECRETARY 12 PARK AVENUE WESTERLY, RI 02891 USA

DIRECTOR

Name Role Address
ROBERT J. ARSENAULT DIRECTOR 12 PARK AVENUE WESTERLY, RI 02891 USA

Agent

Name Role Address
ROBERT J. ARSENAULT Agent 85 BEACH STREET BUILDING C, WESTERLY, RI, 02891-2717, USA

Links between entities

Type:
Headquarter of
Company Number:
0561898
State:
CONNECTICUT

Events

Type Date Old Value New Value
Name Change 2024-04-10 Thornton Cavaliere & Arsenault, Inc. Arsenault Law Office, Inc.
Name Change 2012-01-01 Thornton, Thomsen, Cavaliere & Arsenault, Inc. Thornton Cavaliere & Arsenault, Inc.
Name Change 2001-12-31 THORNTON & THOMSEN, INC. Thornton, Thomsen, Cavaliere & Arsenault, Inc.
Name Change 1997-02-25 THORNTON & THOMSEN, Professional Corporation THORNTON & THOMSEN, INC.

Filings

Number Name File Date
202450595550 Annual Report 2024-04-10
202450503230 Articles of Amendment 2024-04-10
202338336080 Annual Report 2023-06-19
202338030960 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216239920 Annual Report 2022-04-29

Date of last update: 19 May 2025

Sources: Rhode Island Department of State