Name: | Azzinaro Architects and Associates Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Jan 1990 (35 years ago) |
Identification Number: | 000058929 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 108 AIRPORT ROAD STE. 204, WESTERLY, RI, 02891, USA |
Purpose: | ARCHITECTURAL FIRM |
NAICS: | 541310 - Architectural Services |
Historical names: |
Paul A. Azzinaro, A.I.A., Architects, Inc. Azzinaro, Larson, A.I.A., Architects Incorporated |
Name | Role | Address |
---|---|---|
PAUL A. AZZINARO | Agent | 108 AIRPORT ROAD SUITE 204, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
PAUL ANTHONY AZZINARO RA | PRESIDENT | 108 AIRPORT ROAD, STE. 204 WESTERLY, RI 02891 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-01-01 | Azzinaro, Larson, A.I.A., Architects Incorporated | Azzinaro Architects and Associates Incorporated |
Name Change | 2002-08-05 | Paul A. Azzinaro, A.I.A., Architects, Inc. | Azzinaro, Larson, A.I.A., Architects Incorporated |
Number | Name | File Date |
---|---|---|
202447128330 | Annual Report | 2024-02-23 |
202327059730 | Annual Report | 2023-02-01 |
202220845980 | Annual Report | 2022-07-08 |
202220011970 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202187532660 | Annual Report | 2021-01-21 |
202058896130 | Annual Report | 2020-09-28 |
202054969900 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201929817380 | Articles of Amendment | 2019-12-12 |
201911945390 | Annual Report | 2019-08-12 |
201906979140 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State