Name: | PERRY, DEAN, ROGERS & PARTNERS, ARCHITECTS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 29 Jun 1999 (26 years ago) |
Identification Number: | 000107159 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 177 MILK STREET, BOSTON, MA, 02109, USA |
Purpose: | ARCHITECTURUAL SERVICES |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANNE BROCKELMAN | DIRECTOR | 749 SOMERVILLE AVENUE APT 3 SOMERVILLE, MA 02143 USA |
RYAN SENKIER | DIRECTOR | 54 CENTRAL AVENUE MILTON, MA 02186 USA |
TODD SHAFER | DIRECTOR | 5 TANNERY BROOK ROAD APT 4 SOMERVILLE, MA 02144 USA |
MARK FREEMAN | DIRECTOR | 12 CHILDS AVENUE AMESBURY, MA 01913 USA |
Name | Role | Address |
---|---|---|
ANNE BROCKELMAN | TREASURER | 749 SOMERVILLE AVENUE APT 3 SOMERVILLE, MA 02143 USA |
Name | Role | Address |
---|---|---|
MARK FREEMAN | PRESIDENT | 12 CHILDS AVENUE AMESBURY, MA 01913 USA |
Name | Role | Address |
---|---|---|
TODD SHAFER | SECRETARY | 5 TANNERY BROOK ROAD APT 4 SOMERVILLE, MA 02144 USA |
Number | Name | File Date |
---|---|---|
202455167400 | Annual Report | 2024-05-31 |
202334947370 | Annual Report | 2023-05-01 |
202215980210 | Annual Report | 2022-04-28 |
202193157350 | Annual Report | 2021-02-26 |
202034066100 | Annual Report | 2020-02-10 |
201991048150 | Annual Report | 2019-04-24 |
201990231850 | Miscellaneous Filing (Fee Applicable) | 2019-04-11 |
201870998840 | Statement of Change of Registered/Resident Agent | 2018-06-29 |
201856083230 | Annual Report | 2018-01-12 |
201629285470 | Annual Report | 2016-12-30 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State