Search icon

Gilmore, Rees & Carlson, P.C.

Company Details

Name: Gilmore, Rees & Carlson, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 02 Jun 1997 (28 years ago)
Date of Dissolution: 12 Jan 2021 (4 years ago)
Date of Status Change: 12 Jan 2021 (4 years ago)
Identification Number: 000095451
Place of Formation: MASSACHUSETTS
Principal Address: 70 WALNUT ST. 4TH FLOOR, WELLESLEY, MA, 02481, USA
Mailing Address: 70 WALNUT STREET FOURTH FLOOR, WELLESLEY, MA, 02481, USA
Purpose: GENERAL LEGAL PRACTICE
Historical names: Gilmore, Rees & Carlson, P.C.
Gilmore, Rees, Carlson & Cataldo, P.C.

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

Agent

Name Role Address
BRUCE C. BETTIGOLE Agent C/O GILMORE REES & CARLSON P.C. 155 SOUTH MAIN STREET SUITE 405, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ROBERT J. MORRILL PRESIDENT 70 WALNUT ST. WELLESLEY, MA 02481 USA

TREASURER

Name Role Address
CHRISTOPHER T. CARLSON TREASURER 70 WALNUT ST. WELLESLEY, MA 02481 USA

SECRETARY

Name Role Address
JOSEPH D. KROPP SECRETARY 70 WALNUT ST. WELLESLEY, MA 02481 USA

DIRECTOR

Name Role Address
JOSEPH D. KROPP DIRECTOR 70 WALNUT ST. WELLESLEY, MA 02481 USA
ROBERT J. MORRILL DIRECTOR 70 WALNUT ST. WELLESLEY, MA 02481 USA
CHRISTOPHER T. CARLSON DIRECTOR 70 WALNUT ST. WELLESLEY, MA 02481 USA

Events

Type Date Old Value New Value
Name Change 2009-01-08 Gilmore, Rees, Carlson & Cataldo, P.C. Gilmore, Rees & Carlson, P.C.
Name Change 2002-09-10 Gilmore, Rees & Carlson, P.C. Gilmore, Rees, Carlson & Cataldo, P.C.

Filings

Number Name File Date
202186004870 Application for Certificate of Withdrawal 2021-01-12
202034729230 Annual Report 2020-02-19
201986135920 Annual Report 2019-02-07
201855963470 Annual Report 2018-01-11
201729565300 Annual Report 2017-01-05

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State