Name | Role | Address |
---|---|---|
RICHARD WAITT JR | PRESIDENT | 152 CONANT STREET BEVERLY, MA 01915 USA |
Name | Role | Address |
---|---|---|
DONALD BOWEN JR | TREASURER | 152 CONANT STREET BEVERLY, MA 01915 USA |
Name | Role | Address |
---|---|---|
DONALD BOWEN JR | SECRETARY | 152 CONANT STREET BEVERLY, MA 01915 USA |
Name | Role | Address |
---|---|---|
RICHARD WAITT JR | VICE PRESIDENT | 152 CONANT STREET BEVERLY, MA 01915 USA |
Name | Role | Address |
---|---|---|
RICHARD WAITT JR | DIRECTOR | 152 CONANT STREET BEVERLY, MA 01915 USA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INTERNATIONAL, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-06-16 | Meridian Engineering, Inc. | Meridian Associates, Inc. |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
PE.0009512-COA | Firm License | ACTIVE | 2024-05-16 | 2026-06-30 |
PE.0012728 | Professional Engineer | ACTIVE | 2018-07-23 | 2027-06-30 |
PE.0009873 | Professional Engineer | ACTIVE | 2012-05-03 | 2027-06-30 |
PE.0005471-COA | Firm License | INACTIVE | 1997-12-24 | 2010-06-30 |
LS.000A384-COA | Firm License | INACTIVE | 1997-10-09 | 2008-12-18 |
Number | Name | File Date |
---|---|---|
201611012860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601413480 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201582408590 | Annual Report | 2015-10-14 |
201574238080 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201441884820 | Annual Report | 2014-06-24 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State