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. |
NAICS
541310 Architectural ServicesThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
BRADLEY HODGES | PRESIDENT | 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA |
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 |
Name | Role | Address |
---|---|---|
MICHAEL CHONKO | ASSISTANT CLERK | 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA |
Name | Role | Address |
---|---|---|
COREY MACDONALD | ASSISTANT SECRETARY | 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA |
Name | Role | Address |
---|---|---|
ANDREW BRADLEY | TREASURER | 75 WASHINGTON AVE STE 3A PORTLAND, ME 04104 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-06-09 | Stevens, Morton, Rose & Thompson, Inc. | SMRT, Inc. |
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