Name: | SHEPLEY BULFINCH RICHARDSON AND ABBOTT INCORPORATED |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Apr 1998 (27 years ago) |
Identification Number: | 000100077 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 99 CHAUNCY STREET 4TH FLOOR, BOSTON, MA, 02211, USA |
Purpose: | ARCHITECTURE |
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
Name | Role | Address |
---|---|---|
JENNIFER ZAGARELLA | SECRETARY | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KIMBERLY POST | TREASURER | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
Name | Role | Address |
---|---|---|
LUCIA QUINN | DIRECTOR | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
ALISON RAINEY | DIRECTOR | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
JENNIFER ALIBER | DIRECTOR | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
VIRGINIA CARGILL | DIRECTOR | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
ROBERT GABEL | DIRECTOR | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
MATTHEW GIFFORD | DIRECTOR | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
Name | Role | Address |
---|---|---|
LUKE VOILAND | EXECUTIVE VICE PRESIDENT | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
JOSEPH HERZOG | EXECUTIVE VICE PRESIDENT | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
Name | Role | Address |
---|---|---|
ANGELA WATSON | PRESIDENT/CHAIRMAN | 99 CHAUNCY STREET, 4TH FL BOSTON, MA 02111 USA |
Number | Name | File Date |
---|---|---|
202452489550 | Annual Report | 2024-04-25 |
202334549240 | Annual Report | 2023-04-28 |
202216397800 | Annual Report | 2022-04-29 |
202189490490 | Annual Report | 2021-02-02 |
202035293370 | Annual Report | 2020-02-26 |
201986142810 | Annual Report | 2019-02-07 |
201859204100 | Annual Report | 2018-02-27 |
201754063370 | Statement of Change of Registered/Resident Agent | 2017-11-27 |
201733820330 | Annual Report | 2017-02-09 |
201589893470 | Annual Report | 2015-12-31 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State