Name: | CUTLER DESIGN, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Oct 1998 (26 years ago) |
Identification Number: | 000102923 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 43 HARVARD STREET, WORCESTER, MA, 01609, USA |
Purpose: | ARCHITECTURAL CONSULTING |
NAICS: | 812990 - All Other Personal Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KEVIN KOZAK | PRESIDENT | 43 HARVARD STREET WORCESTER, MA 01609 USA |
Name | Role | Address |
---|---|---|
DOUGLAS CUTLER | TREASURER | 43 HARVARD STREET WORCESTER, MA 01609 USA |
Name | Role | Address |
---|---|---|
CINDY GATELY | SECRETARY | 43 HARVARD STREET WORCESTER, MA 01609 USA |
Name | Role | Address |
---|---|---|
DOUGLAS CUTLER | DIRECTOR | 43 HARVARD STREET WORCESTER, MA 01609 USA |
Number | Name | File Date |
---|---|---|
202445172920 | Annual Report | 2024-02-01 |
202326280180 | Annual Report | 2023-01-20 |
202209733310 | Annual Report | 2022-02-08 |
202195945540 | Annual Report | 2021-04-23 |
202035378590 | Annual Report | 2020-02-27 |
201986769530 | Annual Report | 2019-02-15 |
201877139660 | Annual Report | 2018-09-11 |
201875474510 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733677510 | Annual Report | 2017-02-07 |
201696309420 | Annual Report | 2016-04-28 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State