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 |
Principal Address: | 85 BEACH STREET BUILDING C UNIT 8, WESTERLY, RI, 02891, USA |
Purpose: | TO ENGAGE IN THE PRACTICE OF LAW. |
NAICS: | 541110 - Offices of Lawyers |
Historical names: |
THORNTON & THOMSEN, Professional Corporation THORNTON & THOMSEN, INC. Thornton, Thomsen, Cavaliere & Arsenault, Inc. Thornton Cavaliere & Arsenault, Inc. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Arsenault Law Office, Inc., CONNECTICUT | 0561898 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT J. ARSENAULT | Agent | 85 BEACH STREET BUILDING C, WESTERLY, RI, 02891-2717, USA |
Name | Role | Address |
---|---|---|
ROBERT J. ARSENAULT | PRESIDENT | 12 PARK AVENUE WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
ROBERT J. ARSENAULT | SECRETARY | 12 PARK AVENUE WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
ROBERT J. ARSENAULT | DIRECTOR | 12 PARK AVENUE WESTERLY, RI 02891 USA |
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. |
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 |
202216016170 | Statement of Change of Registered Office by the Registered Agent | 2022-04-25 |
202195012990 | Annual Report | 2021-03-26 |
202042766630 | Annual Report | 2020-06-21 |
201988026370 | Annual Report | 2019-03-02 |
201860657560 | Annual Report | 2018-03-20 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State