Search icon

DIPRETE ENGINEERING ASSOCIATES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIPRETE ENGINEERING ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2009
Branch of: DIPRETE ENGINEERING ASSOCIATES, INC., RHODE ISLAND (Company Number 000053077)
Business ALEI: 0964632
Annual report due: 03 Mar 2026
Business address: TWO STAFFORD COURT, CRANSTON, RI, 02920, United States
Mailing address: TWO STAFFORD COURT, CRANSTON, RI, United States, 02920
Place of Formation: RHODE ISLAND
E-Mail: denise@dipretelaw.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KAREN KING Officer TWO STAFFORD COURT, CRANSTON, RI, 02920, United States 186 LAKESIDE DRIVE, BRIDGEPORT, CT, 06066, United States
DENNIS L. DIPRETE Officer TWO STAFFORD COURT, CRANSTON, RI, 02920, United States 30 WILDFIELD FARM RD., NARRAGANSETT, RI, 02882, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States denise@dipretelaw.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995846 2025-03-03 - Annual Report Annual Report -
BF-0012226799 2024-03-04 - Annual Report Annual Report -
BF-0011292168 2023-02-16 - Annual Report Annual Report -
BF-0010274694 2022-02-11 - Annual Report Annual Report 2022
0007182413 2021-02-22 - Annual Report Annual Report 2021
0006741753 2020-02-05 - Annual Report Annual Report 2020
0006361048 2019-02-05 - Annual Report Annual Report 2019
0006115215 2018-03-09 - Annual Report Annual Report 2012
0006115229 2018-03-09 - Annual Report Annual Report 2014
0006115245 2018-03-09 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information