Search icon

V N ENGINEERS, INC.

Branch

Company Details

Name: V N ENGINEERS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Oct 1993 (32 years ago)
Branch of: V N ENGINEERS, INC., CONNECTICUT (Company Number 0144521)
Identification Number: 000074766
Place of Formation: CONNECTICUT
Principal Address: 116 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, USA
Purpose: CIVIL ENGINEERING CONSULTING 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
CRAIG LANPHEAR Agent 21 CANAL STREET SUITE 301, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
TRACY KAPLAN PRESIDENT 6277 NW 80TH DRIVE PARKLAND, FL 33067 USA

TREASURER

Name Role Address
ROBERT GOMEZ TREASURER 180 BLUE HILLS ROAD NORTH HAVEN, CT 06473 USA

SECRETARY

Name Role Address
AMANDA MARINO SECRETARY 56 GROVE ROAD NORTH HAVEN, CT 06473 USA

VICE PRESIDENT

Name Role Address
MICHAEL MURDOCK VICE PRESIDENT 536 TOTTEN DR MIDLOTHIAN, VA 23113 USA

OTHER OFFICER

Name Role Address
TRACY KAPLAN OTHER OFFICER 116 WASHINGTON AVENUE PARKLAND, FL 33067-2480 UNI

Filings

Number Name File Date
202444726980 Annual Report 2024-01-25
202326187380 Annual Report 2023-01-19
202209071610 Annual Report 2022-02-01
202191826320 Annual Report 2021-02-17
202032495100 Annual Report 2020-01-16
201985096510 Annual Report 2019-01-24
201859267420 Annual Report 2018-02-28
201734447770 Statement of Change of Registered/Resident Agent Office 2017-02-22
201734480650 Statement of Change of Registered/Resident Agent Office 2017-02-22
201734448010 Annual Report 2017-02-21

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State