Search icon

PHILLIPS/SEKANICK ARCHITECTS, INC.

Company Details

Name: PHILLIPS/SEKANICK ARCHITECTS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Aug 2000 (25 years ago)
Date of Dissolution: 09 Nov 2010 (15 years ago)
Date of Status Change: 09 Nov 2010 (15 years ago)
Identification Number: 000114034
Place of Formation: OHIO
Purpose: PRACTICE OF ARCHITECTURE
Principal Address: Google Maps Logo 142 EAST MARKET STREET, WARREN, OH, 44481-1121, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
BRUCE SEKANICK TREASURER 2148 COATES DRIVE GIRARD, OH 44420 USA

SECRETARY

Name Role Address
BRUCE SEKANICK SECRETARY 2148 COATES DRIVE GIRARD, OH 44420 USA

PRESIDENT

Name Role Address
KIM PHILLIPS PRESIDENT 3470 ATLANTIC STREET, NORTH EAST WARREN, OH 44483-4543 USA

Licenses

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

Filings

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