Search icon

Ammann & Whitney Consulting Engineers, P.C.

Branch

Company Details

Name: Ammann & Whitney Consulting Engineers, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Apr 2000 (25 years ago)
Date of Dissolution: 03 Mar 2020 (5 years ago)
Date of Status Change: 03 Mar 2020 (5 years ago)
Branch of: Ammann & Whitney Consulting Engineers, P.C., NEW YORK (Company Number 1861319)
Identification Number: 000111889
Place of Formation: NEW YORK
Principal Address: 96 MORTON STREET, NEW YORK, NY, 10014, USA
Mailing Address: PO BOX 1946, MORRISTOWN, NJ, 07962-1946, USA
Purpose: ENGINEERING CONSULTING SERVICES

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

DIRECTOR

Name Role Address
CHRISTOPHER P GAGNON DIRECTOR 96 MORTON STREET NEW YORK, NY 10014 USA
NICK IVANOFF DIRECTOR 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

SR VICE PRESIDENT

Name Role Address
CHRISTOPHER P GAGNON SR VICE PRESIDENT 96 MORTON STREET NEW YORK, NY 10014 USA
NEAL WEITMAN SR VICE PRESIDENT 96 MORTON STREET NEW YORK, NY 10014 USA

PRESIDENT

Name Role Address
NICK IVANOFF PRESIDENT 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

Filings

Number Name File Date
202035772820 Application for Certificate of Withdrawal 2020-03-03
202034068410 Annual Report 2020-02-10
201987781900 Annual Report 2019-02-28
201874472760 Statement of Change of Registered/Resident Agent 2018-08-14
201862813450 Annual Report 2018-04-25
201731310040 Annual Report 2017-02-02
201690775230 Annual Report 2016-01-15
201552810130 Annual Report 2015-01-06
201432561660 Annual Report 2014-01-08
201323989980 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State