Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BRIAN J MURPHY | PRESIDENT | 43 SCHOOL STREET NORTH ATTLEBORO, MA 02760- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-02-23 | HAYWARD-BOYNTON & WILLIAMS, INC. | Thompson Farland, Inc. |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
PE-COA | Firm License | SUSPENDED | No data | 2002-06-30 |
PE.0006053-COA | Firm License | INACTIVE | 2012-03-02 | 2014-06-30 |
LS.000A156-COA | Firm License | INACTIVE | 2012-03-02 | 2014-05-31 |
PE.0009085 | Professional Engineer | INACTIVE | 2009-01-13 | 2017-06-30 |
LS.0001700 | Professional Land Surveyor | ACTIVE | 1975-06-25 | 2025-06-30 |
Number | Name | File Date |
---|---|---|
201297837610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293025390 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201290037710 | Application for Amended Certificate of Authority | 2012-02-23 |
201178741850 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201176124600 | Annual Report | 2011-02-28 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State