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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BRUCE M. JOHNSON | TREASURER | 13 CARTER DRIVE FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
DUNCAN PENDLEBURY | PRESIDENT | 302 EAST SHORE ROAD JAMESTOWN, RI 02835 USA |
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 |
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