Name: | Hill-LiRo, Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Sep 2001 (24 years ago) |
Identification Number: | 000120180 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 529 MAIN STREET SUITE 3303, SYOSSET, NY, 11791, USA |
Purpose: | ARCHITECTURAL AND ENGINEERING SERVICES |
Fictitious names: |
The LiRo Group (trading name, 2022-08-10 - ) |
Historical names: |
DiGiorgio Associates Inc. LiRo Corp. |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN ZYCHOWICZ | VICE PRESIDENT | 529 MAIN STREET STE 3303 BOSTON, MA 02129 USA |
CHRISTOPHER LUCHETTI | VICE PRESIDENT | 529 MAIN STREET, STE 3303 BOSTON, MA 02129 USA |
Name | Role | Address |
---|---|---|
B. CHARLES MANNING | DIRECTOR | 3 AERIAL WAY SYOSSET, NY 11791 USA |
MICHAEL LICATA | DIRECTOR | 3 AERIAL WAY SYOSSET, NY 11791 USA |
JOHN ZYCHOWICZ | DIRECTOR | 529 MAIN STREET, STE 3303 BOSTON, MA 02129 USA |
Name | Role | Address |
---|---|---|
MICHAEL BURTON | EXECUTIVE VICE PRESIDENT | 3 AERIAL WAY SYOSSET, NY 11791 USA |
Name | Role | Address |
---|---|---|
PETER KOKLANOS | SENIOR VICE PRESIDENT | 3 AERIAL WAY SYOSSET, NY 11791 USA |
MICHAEL LICATA | SENIOR VICE PRESIDENT | 3 AERIAL WAY SYOSSET, NY 11791 USA |
Name | Role | Address |
---|---|---|
ROCCO TROTTA | CEO | 3 AERIAL WAY SYOSSET, NY 11791 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2024-08-15 | LiRo Corp. | Hill-LiRo, Corp. |
Name Change | 2022-06-17 | DiGiorgio Associates Inc. | LiRo Corp. |
Number | Name | File Date |
---|---|---|
202458865150 | Application for Amended Certificate of Authority | 2024-08-15 |
202445068070 | Annual Report | 2024-01-31 |
202326927850 | Annual Report | 2023-01-31 |
202222050670 | Fictitious Business Name Statement | 2022-08-10 |
202218632260 | Application for Amended Certificate of Authority | 2022-06-17 |
202208807210 | Annual Report | 2022-01-28 |
202199172780 | Annual Report - Amended | 2021-07-08 |
202184648940 | Annual Report | 2021-01-06 |
202031191490 | Annual Report | 2020-01-06 |
201985574630 | Annual Report | 2019-01-30 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State