Name: | CAROL R. JOHNSON ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Aug 1998 (27 years ago) |
Date of Dissolution: | 25 Sep 2020 (5 years ago) |
Date of Status Change: | 25 Sep 2020 (5 years ago) |
Identification Number: | 000102164 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 21 CUSTOM HOUSE STREET 3RD FLOOR, BOSTON, MA, 02110, USA |
Purpose: | TO PROVIDE LANDSCAPE ARCHITECTURAL AND ENVIRONMENTAL PLANNING SERVICES. |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
HARRY S FULLER | TREASURER | 8 TAPPAN ROAD WELLESLEY, MA 02181 USA |
Name | Role | Address |
---|---|---|
ALICIA M GOVONI | SECRETARY | 509 BEACON STREET APT. 8 BOSTON, MA 02215 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. JONES | VICE PRESIDENT | 43 FAIRVIEW STREET WESTWOOD, MA 02090 USA |
Name | Role | Address |
---|---|---|
HARRY S FULLER | PRESIDENT | 8 TAPPAN ROAD WELLESLEY, MA 02181- USA |
Name | Role | Address |
---|---|---|
JENNIFER L. JONES | DIRECTOR | 24 A BRADBURY ST. CAMBRIDGE, MA 02138 USA |
HARRY S FULLER | DIRECTOR | 8 TAPPAN ROAD WELLESLEY, MA 02181 USA |
Number | Name | File Date |
---|---|---|
202057928210 | Application for Certificate of Withdrawal | 2020-09-25 |
202057900450 | Annual Report | 2020-09-25 |
202055002480 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201985106570 | Annual Report | 2019-01-24 |
201858823870 | Statement of Change of Registered/Resident Agent | 2018-02-22 |
201858823140 | Annual Report | 2018-02-22 |
201731178190 | Annual Report | 2017-01-31 |
201691556810 | Annual Report | 2016-02-01 |
201554397170 | Annual Report | 2015-01-30 |
201435047260 | Annual Report | 2014-02-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State