Search icon

The Lawrence Associates, Architects/Planners, P.C.

Company Details

Name: The Lawrence Associates, Architects/Planners, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Sep 1998 (27 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000102411
Place of Formation: CONNECTICUT
Purpose: ARCHITECTURE
Fictitious names: The Lawrence Group, Architects/Planners, P.C. (trading name, 1998-09-03 - )
Principal Address: Google Maps Logo 1075 TOLLAND TURNPIKE, MANCHESTER, CT, 06042, USA

Agent

Name Role Address
ANTHONY J. NARDONE, ESQ. Agent 149 HIGH STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
RICHARD STEVEN LAWRENCE PRESIDENT 139 WYNEDING HILL RD. MANCHESTER, CT 06040 USA
RICHARD S LAWRENCE PRESIDENT 139 WYNEDING HILL ROAD MANCHESTER, CT 06040 USA

SECRETARY

Name Role Address
ELLEN SUSAN LAWRENCE SECRETARY 139 WYNEDING HILL ROAD MANCHESTER, CT 06040 USA

VICE PRESIDENT

Name Role Address
ANWAR HOSSAIN VICE PRESIDENT 35 FIANO DRIVE BOLTON, CT 06043 USA

TREASURER

Name Role Address
RICHARD S. LAWRENCE TREASURER 139 WYNEDING HILL ROAD MANCHESTER, CT 06040 USA

Filings

Number Name File Date
201588614300 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201574244630 Revocation Notice For Failure to File An Annual Report 2015-08-18
201435632330 Annual Report 2014-02-16
201311937030 Annual Report 2013-02-18
201288843820 Annual Report 2012-02-01

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State