Search icon

The Jones Payne Group Inc.

Company Details

Name: The Jones Payne Group Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Aug 1998 (27 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000102297
Place of Formation: MASSACHUSETTS
Purpose: SOUND INSULATION OF HOMES AROUND THE T.F. GREEN AIRPORT
Historical names: Jones Payne, Architects & Planners, Inc.
Principal Address: Google Maps Logo 123 N. WASHINGTON STREET 3RD FLOOR, BOSTON, MA, 02114, USA

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
BUSINESS FILINGS INCORPORATED Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN H HANSEN PRESIDENT 123 NORTH WASHINGTON STREET, 3RD FLOOR BOSTON, MA 02114 USA

TREASURER

Name Role Address
ERIC J RABOIN TREASURER 123 NORTH WASHINGTON STREET, 3RD FLOOR BOSTON, MA 02114 USA

SECRETARY

Name Role Address
ALEXANDER H PYLE SECRETARY 255 STATE STREET, 5TH FLOOR BOSTON, MA 02109 USA

VICE PRESIDENT

Name Role Address
ANDREW C WALTER VICE PRESIDENT 123 NORTH WASHINGTON STREET, 3RD FLOOR BOSTON, MA 02114 USA
JERRY D OSBORN VICE PRESIDENT 1011 SW KLICKITAT WAY, SUITE 208 SEATTLE, WA 98134 USA

CHIEF OPERATING OFFICER

Name Role Address
DIANE BRYANT CARTER CHIEF OPERATING OFFICER 123 NORTH WASHINGTON STREET, 3RD FLOOR BOSTON, MA 02114 USA

Events

Type Date Old Value New Value
Name Change 2001-05-07 Jones Payne, Architects & Planners, Inc. The Jones Payne Group Inc.

Filings

Number Name File Date
202341463780 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338037040 Revocation Notice For Failure to File An Annual Report 2023-06-19
202208106340 Annual Report 2022-01-18
202192902230 Annual Report 2021-02-25
202045138380 Statement of Change of Registered/Resident Agent 2020-07-20

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State