Search icon

Jefferson Group Architecture, Inc.

Headquarter

Company Details

Name: Jefferson Group Architecture, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Nov 1996 (29 years ago)
Identification Number: 000092273
ZIP code: 02860
County: Providence County
Purpose: ARCHITECTURE
Historical names: JEFFERSON GROUP ARCHITECTS, INC.
Principal Address: Google Maps Logo 700 SCHOOL STREET SUITE 2, PAWTUCKET, RI, 02860, USA

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
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
WAYNE J. JACQUES TREASURER 43 FIELDSTONE CIRCLE MIDDLEBORO, MA 02346 USA

SECRETARY, DIRECTOR, PRESIDENT

Name Role Address
WAYNE J. JACQUES SECRETARY, DIRECTOR, PRESIDENT 43 FIELDSTONE CIRCLE MIDDLEBORO, MA 02346 USA

PRESIDENT

Name Role Address
JUDD BROWN PRESIDENT 700 SCHOOL STREET, SUITE 2 PAWTUCKET, RI 02886 USA

Links between entities

Type:
Headquarter of
Company Number:
2234840
State:
NEW YORK
Type:
Headquarter of
Company Number:
F97000005656
State:
FLORIDA
Type:
Headquarter of
Company Number:
0572182
State:
CONNECTICUT

Events

Type Date Old Value New Value
Name Change 2017-01-01 JEFFERSON GROUP ARCHITECTS, INC. Jefferson Group Architecture, Inc.

Licenses

License No License Type Status Date Issued Expiration Date
CV.0010105 Concessionaire & Vendors INACTIVE No data 2022-12-31
ARC.0002764 Architect ACTIVE 2001-07-18 2025-12-31
ARC.0014060-COA Firm License ACTIVE 1998-07-24 2026-12-31

Filings

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

Date of last update: 19 May 2025

Sources: Rhode Island Department of State