Name: | LENARD ENGINEERING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Aug 1999 (26 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Branch of: | LENARD ENGINEERING, INC., CONNECTICUT (Company Number 0027715) |
Identification Number: | 000108118 |
Place of Formation: | CONNECTICUT |
Purpose: | CIVIL ENGINEERING DESIGN AND CONSULTING SERVICES. |
Historical names: |
LENARD ENGINEERING, P.C. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK R TEMPLE | PRESIDENT | 2210 MAIN ST. GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
JAMES R BANCROFT | TREASURER | 2210 MAIN ST. GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
JAMES R BANCROFT | SECRETARY | 2210 MAIN ST. GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
JAMES E ERICSON | VICE PRESIDENT | 2210 MAIN ST. GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
PAUL MAGYAR | DIRECTOR | 2210 MAIN ST. GLASTONBURY, CT 06033 USA |
JOSEPH D DEVINE IV | DIRECTOR | 2210 MAIN ST. GLASTONBURY, CT 06033 USA |
DAVID N. BATTISTA | DIRECTOR | 140 WILLOW ST., SUITE 8 WINSTED, CT 06098 USA |
TODD A. PARSONS | DIRECTOR | 140 WILLOW ST., SUITE 8 WINSTED, CT 06098 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-06-28 | LENARD ENGINEERING, P.C. | LENARD ENGINEERING, INC. |
Number | Name | File Date |
---|---|---|
201327272510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201325008760 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321866670 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201313209630 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290028970 | Annual Report | 2012-02-23 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State