Search icon

SMRT, Inc.

Company Details

Name: SMRT, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Apr 1996 (29 years ago)
Identification Number: 000089374
Place of Formation: MAINE
Principal Address: 75 WASHINGTON AVE SUITE 3A, PORTLAND, ME, 04101, USA
Purpose: ARCHITECTURE, ENGINEERING, PLANNING.
Historical names: Stevens, Morton, Rose & Thompson, Inc.

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC Agent 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
BRADLEY HODGES PRESIDENT 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA

SECRETARY

Name Role Address
CRAIG PIPER SECRETARY 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA
DEREK VEILLEUX SECRETARY 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA

ASSISTANT CLERK

Name Role Address
MICHAEL CHONKO ASSISTANT CLERK 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA

ASSISTANT SECRETARY

Name Role Address
COREY MACDONALD ASSISTANT SECRETARY 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA

TREASURER

Name Role Address
ANDREW BRADLEY TREASURER 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA

Events

Type Date Old Value New Value
Name Change 1997-06-09 Stevens, Morton, Rose & Thompson, Inc. SMRT, Inc.

Filings

Number Name File Date
202446484400 Annual Report 2024-02-15
202342276640 Statement of Change of Registered/Resident Agent 2023-10-18
202338825610 Annual Report 2023-06-27
202338825700 Annual Report 2023-06-27
202338825340 Reinstatement 2023-06-27
202223885000 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220036180 Revocation Notice For Failure to File An Annual Report 2022-06-27
202081422120 Annual Report 2020-12-23
201930248360 Annual Report 2019-12-16
201883260040 Annual Report 2018-12-27

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State