Name: | Rhinebeck Architecture & Planning, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Apr 1999 (26 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Rhinebeck Architecture & Planning, P.C., NEW YORK (Company Number 1828519) |
Identification Number: | 000105972 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | NEW YORK |
Principal Address: | 2 WILLIAMS STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | ARCHITECTURE AND PLANNING |
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 |
---|---|---|
JOHN SHARKEY AIA | PRESIDENT | 21 EAST MARKET STREET RHINEBECK, NY 12572 USA |
Name | Role | Address |
---|---|---|
ANDREW TEITZ | Agent | URSILLO TEITZ & RITCH LTD. 2 WILLIAMS STREET, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202082838560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055005030 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987477740 | Annual Report | 2019-02-21 |
201858224730 | Annual Report | 2018-02-12 |
201739048350 | Annual Report | 2017-03-28 |
201691006630 | Annual Report | 2016-01-20 |
201554915130 | Annual Report | 2015-02-11 |
201435514230 | Annual Report | 2014-02-06 |
201310680270 | Annual Report | 2013-02-01 |
201289722700 | Annual Report | 2012-02-15 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State