Search icon

Meridian Associates, Inc.

Company Details

Name: Meridian Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Mar 1997 (28 years ago)
Date of Dissolution: 26 Oct 2016 (9 years ago)
Date of Status Change: 26 Oct 2016 (9 years ago)
Identification Number: 000094034
Place of Formation: MASSACHUSETTS
Purpose: 3D Laser Scanning & Survey Services/Engineering Consultants.
Fictitious names: Meridian Engineering, Inc. (trading name, 2003-06-16 - )
Historical names: Meridian Engineering, Inc.
Principal Address: Google Maps Logo 98 HIGH STREET, DANVERS, MA, 01923, USA

PRESIDENT

Name Role Address
RICHARD WAITT JR PRESIDENT 152 CONANT STREET BEVERLY, MA 01915 USA

TREASURER

Name Role Address
DONALD BOWEN JR TREASURER 152 CONANT STREET BEVERLY, MA 01915 USA

SECRETARY

Name Role Address
DONALD BOWEN JR SECRETARY 152 CONANT STREET BEVERLY, MA 01915 USA

VICE PRESIDENT

Name Role Address
RICHARD WAITT JR VICE PRESIDENT 152 CONANT STREET BEVERLY, MA 01915 USA

DIRECTOR

Name Role Address
RICHARD WAITT JR DIRECTOR 152 CONANT STREET BEVERLY, MA 01915 USA

Agent

Name Role Address
BUSINESS FILINGS INTERNATIONAL, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2003-06-16 Meridian Engineering, Inc. Meridian Associates, Inc.

Licenses

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

Filings

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