Name: | Updike, Kelly & Spellacy, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Aug 2014 (11 years ago) |
Branch of: | Updike, Kelly & Spellacy, P.C., CONNECTICUT (Company Number 0047554) |
Identification Number: | 000968902 |
Place of Formation: | CONNECTICUT |
Principal Address: | 225 ASYLUM STREET 20TH FLOOR, HARTFORD, CT, 06103, USA |
Purpose: | LAW FIRM |
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
Name | Role | Address |
---|---|---|
MATTHEW H. THOMSEN, ESQ. | Agent | 42 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
JOHN J ALISSI | PRESIDENT | 225 ASYLUM STREET, 20TH FLOOR HARTFORD, CT 06103 USA |
Name | Role | Address |
---|---|---|
RICHARD M DIGHELLO | VICE PRESIDENT | 225 ASYLUM STREET, 20TH FLOOR HARTFORD, CT 06103 USA |
Number | Name | File Date |
---|---|---|
202448712600 | Annual Report | 2024-03-15 |
202328387760 | Annual Report | 2023-02-15 |
202211756440 | Annual Report | 2022-02-28 |
202197126460 | Annual Report | 2021-05-21 |
202196911210 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034791200 | Annual Report | 2020-02-20 |
201989376500 | Annual Report | 2019-03-28 |
201861078120 | Annual Report | 2018-03-28 |
201745597390 | Annual Report | 2017-06-16 |
201602335600 | Annual Report | 2016-07-19 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State