Search icon

Cambridge Seven Associates, Inc.

Company Details

Name: Cambridge Seven Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Oct 1999 (25 years ago)
Identification Number: 000108927
Place of Formation: MASSACHUSETTS
Principal Address: 20 UNIVERSITY ROAD, CAMBRIDGE, MA, 02138, USA
Purpose: ARCHITECTURE AND DESIGN
Fictitious names: Gary Johnson, AIA (trading name, 1999-10-21 - )

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Agent

Name Role Address
REGISTERED AGENTS INC Agent 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

SECRETARY

Name Role Address
THOMAS REED SECRETARY 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA

DIRECTOR

Name Role Address
STEFANIE GREENFIELD DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
JUSTIN CRANE DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
YONGJOO KIM DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
TIMOTHY MANSFIELD DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
ADAM MITCHELL DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
CHRISTOPHER MUSKOPF DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
MARC ROGERS DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
WONYEOP SEOK DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
PAUL HERBERT DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA
GARY JOHNSON DIRECTOR 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA

PRESIDENT

Name Role Address
TIMOTHY MANSFIELD PRESIDENT 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA

TREASURER

Name Role Address
ADAM MITCHELL TREASURER 20 UNIVERSITY RD CAMBRIDGE, MA 02138 USA

Filings

Number Name File Date
202449589490 Annual Report 2024-03-27
202331354540 Annual Report - Amended 2023-03-22
202331335440 Annual Report 2023-03-22
202214583250 Annual Report 2022-04-13
202198950000 Statement of Change of Registered/Resident Agent 2021-07-02
202187448970 Annual Report 2021-01-20
202076500600 Annual Report 2020-11-20
202055007250 Revocation Notice For Failure to File An Annual Report 2020-09-16
201990503010 Annual Report 2019-04-17
201857200500 Annual Report 2018-01-31

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State