Name: | PARSONS MAIN, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 23 Sep 1981 (44 years ago) |
Date of Dissolution: | 19 Apr 2017 (8 years ago) |
Date of Status Change: | 19 Apr 2017 (8 years ago) |
Identification Number: | 000023808 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 4701 HEDGEMORE DRIVE, CHARLOTTE, NC, 28209, USA |
Mailing Address: | 100 WEST WALNUT STREET, PASADENA, CA, 91124, USA |
Purpose: | PROFESSIONAL ENGINEERING AND ARCHITECTURAL SERVICES |
Historical names: |
Chas. T. Main, Inc. |
NAICS
5413 Architectural, Engineering, and Related ServicesThis industry group comprises establishments primarily engaged in architectural, engineering, and related services, such as drafting services, building inspection services, geophysical surveying and mapping services, surveying and mapping (except geophysical) services, and testing services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL W JOHNSON | PRESIDENT | 4925 INDEPENDENCE PKWY, STE 120 TAMPA, FL 33634 USA |
Name | Role | Address |
---|---|---|
ASHAY V DALVI | TREASURER | 100 WEST WALNUT STREET PASADENA, CA 91124 USA |
Name | Role | Address |
---|---|---|
CARLTON E WILLIAMS | ASSISTANT SECRETARY | 16055 SPACE CENTER BLVD STE 725 HOUSTON, TX 77062 USA |
CLYDE ELLIS | ASSISTANT SECRETARY | 100 M ST SE WASHINGTON, DC 20003 USA |
Name | Role | Address |
---|---|---|
GEORGE L BALL | VICE PRESIDENT | 100 W WALNUT ST PASADENA, CA 91124 USA |
ROBERT J SLOSS | VICE PRESIDENT | 100 WEST WALNUT STREET PASADENA, CA 91124 USA |
Name | Role | Address |
---|---|---|
VIRGINIA GREBBIEN | DIRECTOR | 100 WEST WALNUT STREET PASADENA, CA 91124 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-04-02 | Chas. T. Main, Inc. | PARSONS MAIN, INC. |
Number | Name | File Date |
---|---|---|
201741372630 | Application for Certificate of Withdrawal | 2017-04-19 |
201731207700 | Annual Report | 2017-01-31 |
201690333340 | Annual Report | 2016-01-11 |
201554099830 | Annual Report | 2015-01-23 |
201434500540 | Annual Report | 2014-01-29 |
201324738910 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311655510 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310007040 | Annual Report | 2013-01-18 |
201289167790 | Annual Report | 2012-02-06 |
201178655210 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State