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. |
Historical names: |
THORNTON & THOMSEN, Professional Corporation THORNTON & THOMSEN, INC. Thornton, Thomsen, Cavaliere & Arsenault, Inc. Thornton Cavaliere & Arsenault, Inc. |
NAICS
541110 Offices of LawyersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Arsenault Law Office, Inc., CONNECTICUT | 0561898 | CONNECTICUT |
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 |
Name | Role | Address |
---|---|---|
ROBERT J. ARSENAULT | Agent | 85 BEACH STREET BUILDING C, WESTERLY, RI, 02891-2717, 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: 09 Apr 2025
Sources: Rhode Island Department of State