Search icon

Bruner/Cott & Associates, Inc.

Company Details

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

Agent

Name Role Address
JOHN W. DINEEN, ESQ. Agent 305 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

VICE PRESIDENT

Name Role Address
SIMEON BRUNER VICE PRESIDENT 165 BRATTLE STREET CAMBRIDGE, MA 02138 USA

DIRECTOR

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

PRESIDENT

Name Role Address
LELAND COTT PRESIDENT 599 MONUMENT STREET CONCORD, MA 01742 USA

Filings

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