Search icon

Jung/Brannen Associates, Inc.

Company Details

Name: Jung/Brannen Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Jun 1988 (37 years ago)
Date of Dissolution: 21 Oct 2009 (15 years ago)
Date of Status Change: 21 Oct 2009 (15 years ago)
Identification Number: 000047442
Place of Formation: MASSACHUSETTS
Principal Address: 22 BOSTON WHARF ROAD, BOSTON, MA, 02210, USA
Purpose: ARCHITECTURAL, PLANNING AND INTERIOR DESIGN SERVICES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
BRUCE M. JOHNSON TREASURER 13 CARTER DRIVE FRAMINGHAM, MA 01701 USA

PRESIDENT

Name Role Address
DUNCAN PENDLEBURY PRESIDENT 302 EAST SHORE ROAD JAMESTOWN, RI 02835 USA

DIRECTOR

Name Role Address
NEIL B. MIDDLETON DIRECTOR 45 WESTON ROAD LINCOLN, MA 01773 USA
ROBERT J. ONOFREY DIRECTOR 49 PINE STREET NEEDHAM, MA 02492 USA
JOSEPH MAMAYEK DIRECTOR 30 TRENTON STREET MELROSE, MA 02176 USA
BRUCE M. JOHNSON DIRECTOR 13 CARTER DRIVE FRAMINGHAM, MA 01701 USA
JEANNINE CAMPBELL DIRECTOR 43 SARGENT STREET MELROSE, MA 02176 USA
DUNCAN PENDLEBURY DIRECTOR 302 EAST SHORE ROAD JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
200952894940 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948398580 Revocation Notice For Failure to File An Annual Report 2009-08-04
200838896620 Statement of Change of Registered/Resident Agent Office 2008-12-04
200812746260 Annual Report 2008-08-05
200812822810 Revocation Notice For Failure to File An Annual Report 2008-08-04
200700664380 Annual Report 2007-09-19
200702516470 Revocation Notice For Failure to File An Annual Report 2007-08-09

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State