Search icon

BRFG-RI, P.C.

Company Details

Name: BRFG-RI, P.C.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Jan 1991 (34 years ago)
Date of Dissolution: 27 Sep 2017 (7 years ago)
Date of Status Change: 27 Sep 2017 (7 years ago)
Identification Number: 000063061
ZIP code: 02903
County: Providence County
Principal Address: 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903, USA
Purpose: ATTORNEYS-AT-LAW DOING BUSINESS AS A PROFESSIONAL SERVICE CORPORATION
NAICS: 81 - Other Services (except Public Administration)
Historical names: Brown, Rudnick, Freed & Gesmer, Ltd.

Agent

Name Role Address
MICHAEL R. DOLAN, ESQ. Agent BROWN RUDNICK LLP 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MICHAEL R. DOLAN PRESIDENT 10 MEMORIAL BOULEVARD PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
GORDON R. PENMAN TREASURER 10 MEMORIAL DRIVE PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
GORDON R. PENMAN SECRETARY 10 MEMORIAL BOULEVARD PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
MICHAEL R. DOLAN DIRECTOR 10 MEMORIAL BOULEVARD PROVIDENCE, RI 02903 USA
GORDON R. PENMAN DIRECTOR 10 MEMORIAL BOULEVARD PROVIDENCE, RI 02903 USA

Events

Type Date Old Value New Value
Name Change 2009-02-27 Brown, Rudnick, Freed & Gesmer, Ltd. BRFG-RI, P.C.

Filings

Number Name File Date
201750551880 Articles of Dissolution 2017-09-27
201733758750 Annual Report 2017-02-08
201693170690 Annual Report 2016-02-25
201555580670 Annual Report 2015-02-24
201435384950 Annual Report 2014-02-11
201313912530 Annual Report 2013-03-14
201290984960 Annual Report 2012-03-15
201175761130 Annual Report 2011-02-28
201173075130 Statement of Change of Registered Office by the Registered Agent 2011-01-03
201062058020 Annual Report 2010-04-12

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State