Name: | Thielsch Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Mar 2004 (21 years ago) |
Identification Number: | 000138460 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 195 FRANCES AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | TO OWN, HOLD, BUY, SELL, PLEDGE OR OTHERWISE DEAL IN TANGIBLE AND INTANGIBLE PROPERTY OF EVERY NATURE WHATSOEVER INCLUDING STOCK, SECURITIES, MEMBERSHIP IN LIMITED LIABILITY COMPANIES, TO DEAL IN REAL ESTATE. |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Thielsch Group, Inc., MISSISSIPPI | 1011011 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
MICHAEL F. SWEENEY. ESQ. | Agent | 321 SOUTH MAIN STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
VINCENT GRAZIANO | PRESIDENT | 195 FRANCES AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
VINCENT GRAZIANO | SECRETARY | 195 FRANCES AVENUE CRANSTON, RI 02915 USA |
Name | Role | Address |
---|---|---|
THOMAS CURRY | DIRECTOR | 195 FRANCES AVENUE CRANSTON, RI 02910 USA |
DENNIS SLUTSKY | DIRECTOR | 195 FRANCES AVENUE CRANSTON, RI 02910 USA |
TODD WYNN | DIRECTOR | 195 FRANCES AVENUE CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
202447600980 | Annual Report | 2024-03-01 |
202329911450 | Annual Report | 2023-03-03 |
202212660520 | Annual Report | 2022-03-11 |
202199574160 | Annual Report - Amended | 2021-07-28 |
202193787610 | Annual Report | 2021-03-10 |
202066366290 | Annual Report - Amended | 2020-10-19 |
202066353470 | Statement of Change of Registered/Resident Agent | 2020-10-19 |
202036466610 | Annual Report | 2020-03-17 |
201988181880 | Annual Report | 2019-03-06 |
201859467550 | Annual Report | 2018-03-01 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State