Search icon

FAY, SPOFFORD & THORNDIKE, INC. - Florida Company Profile

Company Details

Entity Name: FAY, SPOFFORD & THORNDIKE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1976 (49 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 042204702

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5 BURLINGTON WOODS, BURLINGTON, MA, 01803, US
Mail Address: 5 BURLINGTON WOODS, BURLINGTON, MA, 01803, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
YANNONI CHRISTOPHER C Vice President 10 SCHOOL WAY, BEDFORD, MA, 01730
YANNONI CHRISTOPHER C Treasurer 10 SCHOOL WAY, BEDFORD, MA, 01730
YANNONI CHRISTOPHER C Director 10 SCHOOL WAY, BEDFORD, MA, 01730
ROACHE MICHAEL A Vice President 56 Atwater Drive, E. Falmouth, MA, 02536
ROACHE MICHAEL A Director 56 Atwater Drive, E. Falmouth, MA, 02536
JENKINS THOMAS D Vice President 16 HAWTHORNE STREET, WAKEFIELD, MA, 01880
JENKINS THOMAS D Director 16 HAWTHORNE STREET, WAKEFIELD, MA, 01880
DZENGELEWSKI LEONARD V Vice President 16 ALLEN CIRCLE, MILTON, MA, 02186
DZENGELEWSKI LEONARD V Secretary 16 ALLEN CIRCLE, MILTON, MA, 02186
DZENGELEWSKI LEONARD V Director 16 ALLEN CIRCLE, MILTON, MA, 02186

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-12-01 - -
REGISTERED AGENT CHANGED 2015-12-01 REGISTERED AGENT REVOKED -
REINSTATEMENT 2006-02-23 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 5 BURLINGTON WOODS, BURLINGTON, MA 01803 -
CHANGE OF MAILING ADDRESS 1995-04-18 5 BURLINGTON WOODS, BURLINGTON, MA 01803 -

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: 02 Apr 2025

Sources: Florida Department of State