Name: | Bruner/Cott & Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 May 2000 (25 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000112727 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 130 PROSPECT STREET, CAMBRIDGE, MA, 02139, USA |
Purpose: | THE PRACTICE OF ARCHITECTURE |
NAICS: | 54 - Professional, Scientific, and Technical Services |
Name | Role | Address |
---|---|---|
JOHN W. DINEEN, ESQ. | Agent | 305 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SIMEON BRUNER | VICE PRESIDENT | 165 BRATTLE STREET CAMBRIDGE, MA 02138 USA |
Name | Role | Address |
---|---|---|
SIMEON BRUNER | DIRECTOR | 165 BRATTLE STREET CAMBRIDGE, MA 02138 USA |
LELAND COTT | DIRECTOR | 599 MONUMENT STREET CONCORD, MA 01742 USA |
JASON FORNEY | DIRECTOR | 545 SUMMER STREET ARLINGTON, MA 02474 USA |
Name | Role | Address |
---|---|---|
LELAND COTT | PRESIDENT | 599 MONUMENT STREET CONCORD, MA 01742 USA |
Number | Name | File Date |
---|---|---|
201881224170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875482470 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201729371820 | Annual Report | 2017-01-03 |
201693924770 | Annual Report | 2016-03-04 |
201554882450 | Annual Report | 2015-02-11 |
201436996350 | Annual Report | 2014-03-12 |
201306804510 | Annual Report | 2013-01-03 |
201294684550 | Annual Report | 2012-07-16 |
201294683120 | Statement of Change of Registered/Resident Agent | 2012-07-16 |
201293078440 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State