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 |
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 |
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 | - |
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