Name: | Jefferson Group Architecture, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Nov 1996 (28 years ago) |
Identification Number: | 000092273 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 700 SCHOOL STREET SUITE 2, PAWTUCKET, RI, 02860, USA |
Purpose: | ARCHITECTURE |
Historical names: |
JEFFERSON GROUP ARCHITECTS, 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Jefferson Group Architecture, Inc., NEW YORK | 2234840 | NEW YORK |
Headquarter of | Jefferson Group Architecture, Inc., FLORIDA | F97000005656 | FLORIDA |
Headquarter of | Jefferson Group Architecture, Inc., CONNECTICUT | 0572182 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
WAYNE J. JACQUES | TREASURER | 43 FIELDSTONE CIRCLE MIDDLEBORO, MA 02346 USA |
Name | Role | Address |
---|---|---|
WAYNE J. JACQUES | SECRETARY, DIRECTOR, PRESIDENT | 43 FIELDSTONE CIRCLE MIDDLEBORO, MA 02346 USA |
Name | Role | Address |
---|---|---|
WAYNE J. JACQUES | DIRECTOR/PRESIDENT/VICE PRESIDENT | 700 SCHOOL STREET SUITE 2 PAWTUCKET, RI 02886 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-01-01 | JEFFERSON GROUP ARCHITECTS, INC. | Jefferson Group Architecture, Inc. |
Number | Name | File Date |
---|---|---|
202452709180 | Annual Report | 2024-04-26 |
202334588230 | Annual Report | 2023-04-28 |
202216608050 | Annual Report | 2022-05-02 |
202192987110 | Annual Report | 2021-02-25 |
202036263750 | Annual Report | 2020-03-12 |
201987974870 | Annual Report | 2019-03-01 |
201859121830 | Annual Report | 2018-02-26 |
201730434170 | Annual Report | 2017-01-18 |
201628737510 | Articles of Amendment | 2016-12-12 |
201691568390 | Annual Report | 2016-02-01 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State