Name: | Howard/Stein-Hudson Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jun 1994 (31 years ago) |
Date of Dissolution: | 20 Oct 2008 (17 years ago) |
Date of Status Change: | 20 Oct 2008 (17 years ago) |
Identification Number: | 000080283 |
Place of Formation: | MASSACHUSETTS |
Purpose: | PROVIDE CONSULTATION IN MATTERS RELATED TO TRANSPORTATION PLANNING, ENVIRONMENTAL IMPACT STUDIES,TRANSIT DEMAND FORECASTS, MANAGEMENT AND TRAINING |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JANE HOWARD | PRESIDENT | 312 SAVIN HILL AVE DORCHESTER, MA 02125 USA |
Number | Name | File Date |
---|---|---|
200951866560 | Miscellaneous Filing (No Fee) | 2009-09-28 |
200838528170 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836570540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812878060 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200700903650 | Miscellaneous Filing (No Fee) | 2007-10-01 |
200700602850 | Annual Report | 2007-09-17 |
200700603460 | Application for Amended Certificate of Authority | 2007-09-17 |
200700226470 | Statement of Change of Registered/Resident Agent | 2007-08-21 |
200702481390 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State