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 Services |
Name | Role | Address |
---|---|---|
ANDREW TEITZ | Agent | URSILLO TEITZ & RITCH LTD. 2 WILLIAMS STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN SHARKEY AIA | PRESIDENT | 21 EAST MARKET STREET RHINEBECK, NY 12572 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: 08 Oct 2024
Sources: Rhode Island Department of State