Search icon

Imai Keller Moore Architects, Inc.

Company Details

Name: Imai Keller Moore Architects, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Mar 2003 (22 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000130741
Place of Formation: MASSACHUSETTS
Purpose: THE PRACTICE OF ARCHITECTURE
Principal Address: Google Maps Logo 70 PHILLIPS STREET, WATERTOWN, MA, 02472-3919, USA

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

PRESIDENT

Name Role Address
JON KELLER PRESIDENT 70 PHILLIPS STREET WATERTOWN, MA 02472 US

SECRETARY

Name Role Address
JON KELLER SECRETARY 70 PHILLIPS STREET WATERTOWN, MA 02472 US

OTHER OFFICER

Name Role Address
SUMITA AUSTEN OTHER OFFICER 70 PHILLIPS STREET WATERTOWN, MA 02472 USA
KAREN MOORE OTHER OFFICER No data

DIRECTOR

Name Role Address
JON KELLER DIRECTOR 70 PHILLIPS STREET WATERTOWN, MA 02472 US
KAREN MOORE DIRECTOR 70 PHILLIPS STREET WATERTOWN, MA 02472 US
RANDALL IMAI DIRECTOR 70 PHILLIPS STREET WATERTOWN, MA 02472 US

Agent

Name Role Address
JOHN CONNELL Agent CORNISH ASSOCIATES 46 ABORN STREET 4TH FLOOR, PROVIDENCE, RI, 02909, USA

Licenses

License No License Type Status Date Issued Expiration Date
ARC.0014075-COA Firm License ACTIVE 2003-03-26 2026-12-31
ARC.0002050 Architect ACTIVE 1992-10-28 2025-12-31

Filings

Number Name File Date
202082847670 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055026170 Revocation Notice For Failure to File An Annual Report 2020-09-16
201912069770 Annual Report 2019-08-13
201907044540 Revocation Notice For Failure to File An Annual Report 2019-07-24
201877101720 Annual Report 2018-09-11

Date of last update: 21 May 2025

Sources: Rhode Island Department of State