Name: | SILVER, PETRUCELLI & ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Jun 1998 (27 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Branch of: | SILVER, PETRUCELLI & ASSOCIATES, INC., CONNECTICUT (Company Number 0266285) |
Identification Number: | 000101166 |
Place of Formation: | CONNECTICUT |
Principal Address: | 3190 WHITNEY AVE. UNIT #2, HAMDEN, CT, 06518, USA |
Purpose: | ARCHITECTURE & ARCHITECTURAL DESIGN SERVICES, ENGINEERING AND INTERIOR DESIGN SERVICES |
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 |
---|---|---|
DAVID ROGERS | Agent | 12 ZEPHYR LANE, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
DEAN A PETRUCELLI | PRESIDENT | 3190 WHITNEY AVE HAMDEN, CT 06518 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER NARDI | TREASURER | 3190 WHITNEY AVE HAMDEN, CT 06518 USA |
Name | Role | Address |
---|---|---|
ROBERT R BANNING | SECRETARY | 3190 WHITNEY AVE HAMDEN, CT 06518 USA |
Name | Role | Address |
---|---|---|
AMANDA CLEVELAND | CO-TREASURER | 3190 WHITNEY AVE HAMDEN, CT 06518 USA |
Name | Role | Address |
---|---|---|
DAVID J STEIN | VICE PRESIDENT | 3190 WHITNEY AVE HAMDEN, CT 06518 USA |
Number | Name | File Date |
---|---|---|
202459532240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457141020 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202327181350 | Annual Report | 2023-02-01 |
202211925990 | Annual Report | 2022-03-02 |
202186972070 | Annual Report | 2021-01-18 |
202032759860 | Annual Report | 2020-01-22 |
201985020830 | Annual Report | 2019-01-23 |
201755225560 | Annual Report | 2017-12-20 |
201739054720 | Annual Report | 2017-03-28 |
201589817700 | Annual Report | 2015-12-29 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State