Name: | Cornerstone Engineering, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Sep 2000 (25 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000114273 |
Place of Formation: | TENNESSEE |
Principal Address: | 302 COLLEGE STREET P.O. BOX 1029, MADISONVILLE, TN, 37354, USA |
Purpose: | TO PROVIDE ENGINEERING SERVICES FROM OUR OFFICE IN TENNESSEE FOR PROJECTS LOCATED IN THE STATE OF RHODE ISLAND. |
Name | Role | Address |
---|---|---|
DOUG BAER | Agent | 360 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAMES E WRIGHT | VICE PRESIDENT | 302 COLLEGE STREET MADISONVILLE, TN 37354 USA |
Name | Role | Address |
---|---|---|
ANDREW K LEWIS | PRESIDENT | 302 COLLEGE STREET MADISONVILLE, TN 37354- USA |
Name | Role | Address |
---|---|---|
MINDY LEWIS | DIRECTOR | 302 COLLEGE STREET MADISONVILLE, TN 37354 USA |
DEBBIE WRIGHT | DIRECTOR | 302 COLLEGE STREET MADISONVILLE, TN 37354 USA |
Number | Name | File Date |
---|---|---|
201327276040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321873560 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201288423130 | Annual Report | 2012-01-25 |
201072986690 | Annual Report | 2010-12-30 |
201056412920 | Annual Report | 2010-01-19 |
200941546230 | Annual Report | 2009-02-04 |
200806548340 | Annual Report | 2008-02-06 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State