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 |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN H HANSEN | PRESIDENT | 123 NORTH WASHINGTON STREET, 3RD FLOOR BOSTON, MA 02114 USA |
Name | Role | Address |
---|---|---|
ERIC J RABOIN | TREASURER | 123 NORTH WASHINGTON STREET, 3RD FLOOR BOSTON, MA 02114 USA |
Name | Role | Address |
---|---|---|
ALEXANDER H PYLE | SECRETARY | 255 STATE STREET, 5TH FLOOR BOSTON, MA 02109 USA |
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 |
Name | Role | Address |
---|---|---|
DIANE BRYANT CARTER | CHIEF OPERATING OFFICER | 123 NORTH WASHINGTON STREET, 3RD FLOOR BOSTON, MA 02114 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-05-07 | Jones Payne, Architects & Planners, Inc. | The Jones Payne Group Inc. |
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