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Status: | Withdrawn |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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
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 |
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 |
Name | Role | Address |
---|---|---|
NICK IVANOFF | PRESIDENT | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
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