Search icon

SPEC Process Engineering & Construction, Inc.

Company Details

Name: SPEC Process Engineering & Construction, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Sep 2004 (21 years ago)
Identification Number: 000143072
Place of Formation: MASSACHUSETTS
Principal Address: 836 NORTH ST BLDG. 300 STE 3201, TEWKSBURY, MA, 01876, USA
Purpose: ENGINEERING, DESIGN AND CONSTRUCTION PROJECT MANAGEMENT
Fictitious names: SPEC Design Builders (trading name, 2004-09-27 - )

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
STEVEN MURRAY SECRETARY 5 EDGEWOOD RD WAYLAND, MA 01778 USA

VICE PRESIDENT

Name Role Address
PETER ROGERS VICE PRESIDENT 24 DAY HILL ROAD FRAMINGHAM, MA 01702 US

PRESIDENT

Name Role Address
ROBERT M HUBERT PRESIDENT 9 LITTLETON ROAD HARVARD, MA 01451- USA

DIRECTOR

Name Role Address
ROBERT HUBERT DIRECTOR 9 OLD LITTLETON ROAD HARVARD, MA 01451 USA
STEVEN MURRAY DIRECTOR 5 EDGEWOOD RD WAYLAND, MA 01778 USA
PETER ROGERS DIRECTOR 24 DAY HILL ROAD FRAMINGHAM, MA 01803 USA

Filings

Number Name File Date
202448861470 Annual Report 2024-03-19
202330991520 Annual Report 2023-03-16
202213672450 Annual Report 2022-03-29
202192083830 Annual Report 2021-02-19
202043223060 Annual Report 2020-06-24
201990949700 Annual Report 2019-04-23
201877834600 Annual Report 2018-09-20
201875511990 Revocation Notice For Failure to File An Annual Report 2018-08-24
201733842990 Annual Report 2017-02-10
201699453030 Annual Report 2016-05-27

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State