Search icon

SILVER, PETRUCELLI & ASSOCIATES, INC.

Branch

Company Details

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

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Agent

Name Role Address
DAVID ROGERS Agent 12 ZEPHYR LANE, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
DEAN A PETRUCELLI PRESIDENT 3190 WHITNEY AVE HAMDEN, CT 06518 USA

TREASURER

Name Role Address
CHRISTOPHER NARDI TREASURER 3190 WHITNEY AVE HAMDEN, CT 06518 USA

SECRETARY

Name Role Address
ROBERT R BANNING SECRETARY 3190 WHITNEY AVE HAMDEN, CT 06518 USA

CO-TREASURER

Name Role Address
AMANDA CLEVELAND CO-TREASURER 3190 WHITNEY AVE HAMDEN, CT 06518 USA

VICE PRESIDENT

Name Role Address
DAVID J STEIN VICE PRESIDENT 3190 WHITNEY AVE HAMDEN, CT 06518 USA

Filings

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