Entity Name: | FAY, SPOFFORD & THORNDIKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Aug 1976 (48 years ago) |
Date of dissolution: | 01 Dec 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Dec 2015 (9 years ago) |
Document Number: | 836885 |
FEI/EIN Number | 04-2204702 |
Address: | 5 BURLINGTON WOODS, BURLINGTON, MA 01803 |
Mail Address: | 5 BURLINGTON WOODS, BURLINGTON, MA 01803 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
YANNONI, CHRISTOPHER C | Vice President | 10 SCHOOL WAY, BEDFORD, MA 01730 |
ROACHE, MICHAEL A | Vice President | 56 Atwater Drive, E. Falmouth, MA 02536 |
JENKINS, THOMAS D | Vice President | 16 HAWTHORNE STREET, WAKEFIELD, MA 01880 |
DZENGELEWSKI, LEONARD V | Vice President | 16 ALLEN CIRCLE, MILTON, MA 02186 |
Reed, William J | Vice President | 36 Pudding Brook Drive, Pembroke, MA 02359 |
Harrington, Paul F | Vice President | 56 Beech Street, Braintree, MA 02184 |
Branch, James R | Vice President | P.O. Box 654, New York, NY 10272 |
MOORE -WILLIAM R- INC | Vice President | No data |
Shea, Brian E | Vice President | 17 Pinecone Lane, Southborough, MA 01772 |
Name | Role | Address |
---|---|---|
YANNONI, CHRISTOPHER C | Treasurer | 10 SCHOOL WAY, BEDFORD, MA 01730 |
Name | Role | Address |
---|---|---|
YANNONI, CHRISTOPHER C | Director | 10 SCHOOL WAY, BEDFORD, MA 01730 |
ROACHE, MICHAEL A | Director | 56 Atwater Drive, E. Falmouth, MA 02536 |
JENKINS, THOMAS D | Director | 16 HAWTHORNE STREET, WAKEFIELD, MA 01880 |
DZENGELEWSKI, LEONARD V | Director | 16 ALLEN CIRCLE, MILTON, MA 02186 |
Reed, William J | Director | 36 Pudding Brook Drive, Pembroke, MA 02359 |
Harrington, Paul F | Director | 56 Beech Street, Braintree, MA 02184 |
Branch, James R | Director | P.O. Box 654, New York, NY 10272 |
MOORE -WILLIAM R- INC | Director | No data |
Shea, Brian E | Director | 17 Pinecone Lane, Southborough, MA 01772 |
Name | Role | Address |
---|---|---|
DZENGELEWSKI, LEONARD V | Secretary | 16 ALLEN CIRCLE, MILTON, MA 02186 |
Name | Role | Address |
---|---|---|
Howe, Peter J | President | 95 Montgomery Avenue, Lowell, MA 01851 |
Name | Role |
---|---|
MOORE -WILLIAM R- INC | Asst. Treasurer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-12-01 | No data | No data |
REGISTERED AGENT CHANGED | 2015-12-01 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2006-02-23 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-18 | 5 BURLINGTON WOODS, BURLINGTON, MA 01803 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-18 | 5 BURLINGTON WOODS, BURLINGTON, MA 01803 | No data |
Name | Date |
---|---|
Withdrawal | 2015-12-01 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-22 |
Reg. Agent Change | 2008-10-06 |
ANNUAL REPORT | 2008-03-25 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State