Search icon

Cartographic Associates, Inc.

Company Details

Name: Cartographic Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Sep 1992 (33 years ago)
Identification Number: 000069535
Place of Formation: NEW HAMPSHIRE
Principal Address: 11 PLEASANT STREET, LITTLETON, NH, 03561, USA
Purpose: LOCAL GOVERNMENT GEOGRAPHIC INFORMATION SYSTEM (GIS) DESIGN, IMPLEMENTATION, AND MAINTENANCE; WEB-BASED GIS SOLUTIONS; PUBLIC WORKS INFORMATION MANAGEMENT (PWIM) GIS FOR UTILITIES; CUSTOMIZED DESKTOP, MOBILE GIS SOLUTIONS; MUNICIPAL MAPPING.
Fictitious names: CAI TECHNOLOGIES (trading name, 2013-04-08 - )
PUBLIC WORKS INFORMATION MANAGEMENT (trading name, 1998-11-25 - )

Industry & Business Activity

NAICS

541370 Surveying and Mapping (except Geophysical) Services

This industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
FRANCO D. ROSSI PRESIDENT 11 PLEASANT STREET LITTLETON, NH 03561 USA

SECRETARY

Name Role Address
FRANCO D. ROSSI SECRETARY 11 PLEASANT STREET LITTLETON, NH 03561 USA

VICE PRESIDENT

Name Role Address
TIMOTHY FOUNTAIN VICE PRESIDENT 11 PLEASANT STREET LITTLETON, NH 03561 USA

DIRECTOR

Name Role Address
FRANCO D. ROSSI DIRECTOR 11 PLEASANT STREET LITTLETON, NH 03561 USA
TIMOTHY FOUNTAIN DIRECTOR 11 PLEASANT STREET LITTLETON, NH 03561 USA
SEAN FAIRHURST DIRECTOR 11 PLEASANT STREET LITTLETON, NH 03561 USA

TREASURER

Name Role Address
SEAN FAIRHURST TREASURER 11 PLEASANT STREET LITTLETON, NH 03561 USA

Filings

Number Name File Date
202446267940 Annual Report 2024-02-13
202329806080 Annual Report 2023-03-02
202220596990 Application for Amended Certificate of Authority 2022-06-27
202212576010 Annual Report 2022-03-10
202190906320 Annual Report 2021-02-12
202035921110 Annual Report 2020-03-05
201986461290 Statement of Change of Registered/Resident Agent 2019-02-12
201986221100 Annual Report 2019-02-08
201856774660 Annual Report 2018-01-25
201731038160 Annual Report 2017-01-27

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State