Search icon

The Berkshire Design Group, Inc.

Company Details

Name: The Berkshire Design Group, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Apr 1995 (30 years ago)
Identification Number: 000084342
Place of Formation: MASSACHUSETTS
Principal Address: 4 ALLEN PLACE, NORTHAMPTON, MA, 01060, USA
Purpose: TO CONDUCT MANAGE AND CARRY ON THE BUSINESS OF LANDSCAPE ARCHITECTS AND CIVIL ENGINEERS.

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PARASEARCH, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JEFFREY D. SQUIRE PRESIDENT 25 PARKVIEW DR. SOUTH HADLEY, MA 01075 USA

TREASURER

Name Role Address
CHRISTOPHER M CHAMBERLAND TREASURER 149 BARRETT ST. NORTHAMPTON, MA 01060 USA

SECRETARY

Name Role Address
CARLOS NIETO-MATTEI SECRETARY 8 CROSS MOUNTAIN RD. SUNDERLAND, MA 01375 USA

VICE PRESIDENT

Name Role Address
CARLOS NIETO-MATTEI VICE PRESIDENT 8 CROSS MOUNTAIN RD. SUNDERLAND, MA 01375 USA
RACHEL LOEFFLER VICE PRESIDENT 133 BAY ROAD AMHERST, MA 01002 USA

ASSISTANT SECRETARY

Name Role Address
CHRISTOPHER CHAMBERLAND ASSISTANT SECRETARY 149 BARRETT ST. NORTHAMPTON, MA 01060 USA

DIRECTOR

Name Role Address
RACHEL LOEFFLER DIRECTOR 133 BAY ROAD AMHERST, MA 01002 USA
CHRISTOPHER CHAMBERLAND DIRECTOR 149 BARRETT ST. NOTHAMPTON, MA 01060 USA
JEFFREY SQUIRE DIRECTOR 25 PARKVIEW DR. SOUTH HADLEY, MA 01075 USA
CARLOS NIETO-MATTEI DIRECTOR 8 CROSS MOUNTAIN RD. SUNDERLAND, MA 01375 USA

Filings

Number Name File Date
202444507020 Annual Report 2024-01-23
202330126580 Annual Report 2023-03-07
202209283400 Annual Report 2022-02-03
202186138160 Annual Report 2021-01-15
202033519670 Annual Report 2020-01-31
201985348240 Annual Report 2019-01-29
201856759450 Annual Report 2018-01-25
201733629500 Annual Report 2017-02-06
201690189000 Annual Report 2016-01-07
201576905340 Annual Report 2015-08-31

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State