Search icon

SOUZA, TRUE AND PARTNERS, INC.

Company Details

Name: SOUZA, TRUE AND PARTNERS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Nov 1993 (31 years ago)
Identification Number: 000074624
Place of Formation: MASSACHUSETTS
Principal Address: 1 CRANBERRY HILL STE 301 SUITE 301, LEXINGTON, MA, 02421, USA
Purpose: ENGINEERING SERVICES

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. 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
TERRY A. LOUDERBACK PRESIDENT 137 ELGIN STREET NEWTON CENTRE, MA 02459 USA

TREASURER

Name Role Address
JEROME A. YURKOSKI TREASURER 17 COLBURN LANE LITTLETON, MA 01460 USA

SECRETARY

Name Role Address
TODD P. BLAKE SECRETARY 6 ROBBS TERRACE LUNENBURG, MA 01476 USA

DIRECTOR

Name Role Address
JEROME A. YURKOSKI DIRECTOR 17 COLBURN LANE LITTLETON, MA 01460 USA
TERRY A. LOUDERBACK DIRECTOR 137 ELGIN STREET NEWTON CENTRE, MA 02459 USA

Filings

Number Name File Date
202445256990 Annual Report 2024-02-01
202328976450 Annual Report 2023-02-21
202207644050 Annual Report 2022-01-04
202207644410 Annual Report 2022-01-04
202207643710 Reinstatement 2022-01-04
202199634990 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196763710 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034013870 Annual Report 2020-02-07
201902467650 Statement of Change of Registered/Resident Agent Office 2019-07-08
201902467470 Annual Report 2019-07-05

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State