Search icon

FAY, SPOFFORD & THORNDIKE, INC.

Company Details

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

Vice President

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

Treasurer

Name Role Address
YANNONI, CHRISTOPHER C Treasurer 10 SCHOOL WAY, BEDFORD, MA 01730

Director

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

Secretary

Name Role Address
DZENGELEWSKI, LEONARD V Secretary 16 ALLEN CIRCLE, MILTON, MA 02186

President

Name Role Address
Howe, Peter J President 95 Montgomery Avenue, Lowell, MA 01851

Asst. Treasurer

Name Role
MOORE -WILLIAM R- INC Asst. Treasurer

Events

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

Documents

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