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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TERRY A. LOUDERBACK | PRESIDENT | 137 ELGIN STREET NEWTON CENTRE, MA 02459 USA |
Name | Role | Address |
---|---|---|
JEROME A. YURKOSKI | TREASURER | 17 COLBURN LANE LITTLETON, MA 01460 USA |
Name | Role | Address |
---|---|---|
TODD P. BLAKE | SECRETARY | 6 ROBBS TERRACE LUNENBURG, MA 01476 USA |
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 |
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