Search icon

Thorson Baker & Associates, Inc.

Company Details

Name: Thorson Baker & Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Feb 1997 (28 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000094062
Place of Formation: OHIO
Principal Address: 3030 W. STREETSBORO, RICHFIELD, OH, 44286, USA
Purpose: TO WORK AS CONSULTANT PROVIDING ENGINEERING TO ARCHITECTS WHO ARE DESIGNING BUILDINGS PROPOSED TO BE BUILT IN RI

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DONALD SCHEHL PRESIDENT 3030 W. STREETSBORO RD. RICHFIELD, OH 44286 USA

SECRETARY

Name Role Address
NATHANIEL KOBB SECRETARY 3030 W. STREETSBORO RICHFIELD, OH 44286-9632 USA

VICE PRESIDENT

Name Role Address
JEFFERY MITERKO VICE PRESIDENT 3030 W. STREETSBORO RICHFIELD, OH 44286 US

Filings

Number Name File Date
202223886890 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220039820 Revocation Notice For Failure to File An Annual Report 2022-06-27
202185931140 Annual Report 2021-01-12
202032617610 Annual Report 2020-01-20
201985297520 Annual Report 2019-01-28
201863116730 Statement of Change of Registered/Resident Agent 2018-04-30
201755156080 Annual Report - Amended 2017-12-18
201755142830 Annual Report 2017-12-18
201730034000 Annual Report 2017-01-12
201691558760 Annual Report 2016-02-01

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State