Search icon

Milone & MacBroom, Inc.

Branch

Company Details

Name: Milone & MacBroom, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 30 Dec 1993 (31 years ago)
Date of Dissolution: 26 Sep 2023 (2 years ago)
Date of Status Change: 26 Sep 2023 (2 years ago)
Branch of: Milone & MacBroom, Inc., CONNECTICUT (Company Number 0160851)
Identification Number: 000075245
Place of Formation: CONNECTICUT
Principal Address: 99 REALTY DRIVE, CHESHIRE, CT, 06410, USA
Purpose: TO PROVIDE PROFESSIONAL ENGINEERING AND LANDSCAPE ARCHITECTURE SERVICES.

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LICENSESURE LLC Agent 270 BELLEVUE AVENUE PMB #1007, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JEANINE GOUIN PRESIDENT 22118 20TH AVE SE BLDG G BOTHELL, WA 98021 USA

TREASURER

Name Role Address
PETER JASON FRENCH TREASURER 22118 20TH AVENUE SE, BLDG G BOTHELL, WA 98021 USA

SECRETARY

Name Role Address
PETER SCHWARZ SECRETARY 22118 20TH AVE SE BLDG G BOTHELL, WA 98021 USA

VICE PRESIDENT

Name Role Address
STEPHEN DIETZKO VICE PRESIDENT 99 REALTY DRIVE CHESHIRE, CT 06410 USA

DIRECTOR

Name Role Address
STEPHEN DIETZKO DIRECTOR 99 REALTY DRIVE CHESHIRE, CT 06410 USA
NEIL PENHALL DIRECTOR 22118 20TH AVENUE SE, BLDG G BOTHELL, WA 98021 USA

Filings

Number Name File Date
202341890090 Application for Certificate of Withdrawal 2023-09-26
202331901230 Annual Report 2023-03-28
202207871500 Annual Report 2022-01-11
202184093650 Annual Report 2021-01-04
202033632630 Statement of Change of Registered/Resident Agent 2020-02-03
202032798850 Annual Report 2020-01-22
201984308740 Annual Report 2019-01-14
201856571340 Annual Report 2018-01-23
201734669280 Annual Report 2017-02-24
201690908160 Annual Report 2016-01-20

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State