Name: | Newport Collaborative Architects, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Jan 1987 (38 years ago) |
Identification Number: | 000041609 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 2 MARLBOROUGH STREET, NEWPORT, RI, 02840, USA |
Purpose: | ARCHITECTURE |
NAICS: | 541310 - Architectural Services |
Historical names: |
THE NEWPORT COLLABORATIVE, INC. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWPORT COLLABORATIVE ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN | 2010 | 050426872 | 2011-10-17 | NEWPORT COLLABORATIVE ARCHITECTS, INC. | 46 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 050426872 |
Plan administrator’s name | NEWPORT COLLABORATIVE ARCHITECTS, INC. |
Plan administrator’s address | 38 WASHINGTON SQUARE, NEWPORT, RI, 02840 |
Administrator’s telephone number | 4018469583 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | JOHN GROSVENOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 4018469583 |
Plan sponsor’s address | 38 WASHINGTON SQUARE, NEWPORT, RI, 02840 |
Plan administrator’s name and address
Administrator’s EIN | 050426872 |
Plan administrator’s name | NEWPORT COLLABORATIVE ARCHITECTS, INC. |
Plan administrator’s address | 38 WASHINGTON SQUARE, NEWPORT, RI, 02840 |
Administrator’s telephone number | 4018469583 |
Signature of
Role | Plan administrator |
Date | 2010-09-27 |
Name of individual signing | JANET COOK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PETER BRENT REGAN, ESQ. | Agent | 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JOHN K GROSVENOR | PRESIDENT | 2 MARLBOROUGH STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PETER BRENT REGAN ESQ. | TREASURER | 130 BELLEVUE AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
GLENN R. GARDINER | VICE PRESIDENT | 2 MARLBOROUGH STREET NEWPORT, RI 02840 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-08-25 | THE NEWPORT COLLABORATIVE, INC. | Newport Collaborative Architects, Inc. |
Number | Name | File Date |
---|---|---|
202450954320 | Annual Report | 2024-04-12 |
202328353530 | Annual Report | 2023-02-14 |
202224530990 | Annual Report | 2022-11-04 |
202224530800 | Reinstatement | 2022-11-04 |
202223875100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220002860 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202100007880 | Statement of Change of Registered/Resident Agent | 2021-08-05 |
202100007420 | Annual Report | 2021-08-05 |
202100008120 | Annual Report | 2021-08-05 |
202100008300 | Annual Report | 2021-08-05 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State