NAICS
54 Professional, Scientific, and Technical ServicesThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
D'VON MYLES | Agent | 161 EXCHANGE STREET 3RD FLOOR C/O WOZNY BARBAR AND ASSOCIATES INC., PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
HUGH ADAMS RUSSELL | TREASURER | 1 CORLISS PLACE CAMBRIDGE, MA 02139 USA |
Name | Role | Address |
---|---|---|
BRUCE SCOTT | SECRETARY | 72 FROST ST CAMBRIDGE, MA 02139 USA |
Name | Role | Address |
---|---|---|
HUGH ADAMS RUSSELL | PRESIDENT | 1 CORLISS PLACE CAMBRIDGE, MA 02139- USA |
Name | Role | Address |
---|---|---|
JAMES STEEDLE | VICE PRESIDENT | 626 WELLESLEY ST WESTON, MA 02493 USA |
CRAIG CAPONE | VICE PRESIDENT | 90 LINCOLN ST OGUNQUIT, ME 03907 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
ARC.0014270-COA | Firm License | INACTIVE | 2002-05-02 | 2018-12-31 |
ARC.0002811 | Architect | INACTIVE | 2001-12-17 | 2017-12-31 |
Number | Name | File Date |
---|---|---|
201881229210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875494860 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748501150 | Annual Report | 2017-08-16 |
201747769740 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692068240 | Annual Report | 2016-02-08 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State