Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BRUCE SEKANICK | TREASURER | 2148 COATES DRIVE GIRARD, OH 44420 USA |
Name | Role | Address |
---|---|---|
BRUCE SEKANICK | SECRETARY | 2148 COATES DRIVE GIRARD, OH 44420 USA |
Name | Role | Address |
---|---|---|
KIM PHILLIPS | PRESIDENT | 3470 ATLANTIC STREET, NORTH EAST WARREN, OH 44483-4543 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
ARC.0014215-COA | Firm License | INACTIVE | No data | 2010-12-31 |
ARC.0002659 | Architect | ACTIVE | 2000-06-21 | 2025-12-31 |
Number | Name | File Date |
---|---|---|
201072047850 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063176200 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200940918010 | Annual Report | 2009-01-27 |
200839160630 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200834042580 | Annual Report | 2008-08-21 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State