Search icon

Michaud Cooley Erickson & Associates, Inc.

Branch

Company Details

Name: Michaud Cooley Erickson & Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 20 Aug 1999 (26 years ago)
Date of Dissolution: 07 Sep 2018 (7 years ago)
Date of Status Change: 07 Sep 2018 (7 years ago)
Branch of: Michaud Cooley Erickson & Associates, Inc., MINNESOTA (Company Number 122a0ddf-a2d4-e011-a886-001ec94ffe7f)
Identification Number: 000107992
Place of Formation: MINNESOTA
Purpose: CONSULTING ENGINEERING
Principal Address: Google Maps Logo 333 SOUTH 7TH STREET SUITE 1200, MINNEAPOLIS, MN, 55402, USA

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DEAN A RAFFERTY PRESIDENT 333 SOUTH 7TH STREET, SUITE 1200 MINNEAPOLIS, MN 55402 USA

VICE PRESIDENT

Name Role Address
DOUGLAS C COOLEY VICE PRESIDENT 333 SOUTH 7TH STREET, SUITE 1200 MINNEAPOLIS, MN 55402 USA

SECRETARY/TREASURER

Name Role Address
VANESSA G TENNYSON SECRETARY/TREASURER 333 SOUTH 7TH STREET, SUITE 1200 MINNEAPOLIS , MN 55402 USA

Events

Type Date Old Value New Value
Conversion 2018-09-07 Michaud Cooley Erickson & Associates, Inc. Michaud, Cooley, Erickson & Associates, LLC on 09-07-2018

Filings

Number Name File Date
201857050420 Annual Report 2018-01-30
201734563830 Annual Report 2017-02-22
201692524340 Annual Report 2016-02-17
201563763180 Statement of Change of Registered/Resident Agent 2015-06-24
201552861970 Annual Report 2015-01-07

Date of last update: 20 May 2025

Sources: Rhode Island Department of State