Search icon

WRIGHT-PIERCE, INC.

Company Details

Entity Name: WRIGHT-PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Aug 2010 (14 years ago)
Document Number: F10000003928
FEI/EIN Number 01-0228316
Address: 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751
Mail Address: 11 Bowdoin Mill Islancd, Suite 140, TOPSHAM, ME 04086
ZIP code: 32751
County: Orange
Place of Formation: MAINE

Agent

Name Role Address
Hallowell, Steven C Agent 601 South Lake Destiny Road, Suite 290, Maitland, FL 32751

Vice President

Name Role Address
BIRKEL, PAUL F Vice President 224 FORESIDE ROAD, FALMOUTH, ME 04105
Pierce, Christopher N Vice President 46 Knollwood Road, West Hartford, CT 06110
Hallowell, Steven C Vice President 520 North Phelps Avenue, Winter Park, FL 32789
Vadney, Timothy R Vice President 92 Tidewater Farm Road, Stratham, NH 03885
Wingard, Ryan T Vice President 213 Royall Point Road, Yarmouth, ME 04096
Riley, Laura J Vice President 347 ANDOVER RD., BILLERICA, MA 01821
Leonard, Edward J Vice President 435 WOODFORD ST., PORTLAND, ME 04103

Director

Name Role Address
BIRKEL, PAUL F Director 224 FORESIDE ROAD, FALMOUTH, ME 04105
BRACCIO, JOHN W Director 21 MUSTANG DRIVE, GUILFORD, CT 06437
Pierce, Christopher N Director 46 Knollwood Road, West Hartford, CT 06110
Hallowell, Steven C Director 520 North Phelps Avenue, Winter Park, FL 32789
Vadney, Timothy R Director 92 Tidewater Farm Road, Stratham, NH 03885
Riley, Laura J Director 347 ANDOVER RD., BILLERICA, MA 01821
Leonard, Edward J Director 435 WOODFORD ST., PORTLAND, ME 04103

President

Name Role Address
BRACCIO, JOHN W President 21 MUSTANG DRIVE, GUILFORD, CT 06437

Director and Secretary

Name Role Address
Wingard, Ryan T Director and Secretary 213 Royall Point Road, Yarmouth, ME 04096

Chief Financial Officer

Name Role Address
Riley, Laura J Chief Financial Officer 347 ANDOVER RD., BILLERICA, MA 01821

Treasurer

Name Role Address
Riley, Laura J Treasurer 347 ANDOVER RD., BILLERICA, MA 01821

Officer

Name Role Address
Perkins, Laurie P Officer 164 Forest Drive, Auburn, NH 03032
Williams, Ronald D Officer 252 PLUMMER MILL RD., DURHAM, ME 04222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2018-02-19 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2018-02-19 Hallowell, Steven C No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 601 South Lake Destiny Road, Suite 290, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State