Name: | INTEGRATED DESIGN GROUP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Sep 2003 (21 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000135027 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 133 FEDERAL STREET, BOSTON, MA, 02110, USA |
Purpose: | ARCHITECTURAL & ENGINEERING DESIGN SERVICES |
NAICS: | 541330 - Engineering Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT J. STEIN | PRESIDENT | 133 FEDERAL STREET BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
STEPHEN T. MCNEICE | TREASURER | 133 FEDERAL STREET BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
GARY MURPHY | SECRETARY | 133 FEDERAL STREET BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
STEPHEN T. MCNEICE | DIRECTOR | 133 FEDERAL STREET BOSTON, MA 02110 USA |
GARY MURPHY | DIRECTOR | 133 FEDERAL STREET BOSTON, MA 02110 USA |
ROBERT J. STEIN | DIRECTOR | 133 FEDERAL STREET BOSTON, MA 02110 USA |
TONY ASFOUR | DIRECTOR | 133 FEDERAL STREET BOSTON, MA 02110 USA |
Number | Name | File Date |
---|---|---|
202082849070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055028840 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984958440 | Annual Report | 2019-01-23 |
201860338450 | Annual Report | 2018-03-15 |
201738048360 | Annual Report | 2017-03-15 |
201694730640 | Annual Report | 2016-03-15 |
201556986750 | Annual Report | 2015-03-11 |
201437086140 | Annual Report | 2014-03-13 |
201324366870 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201323732720 | Annual Report | 2013-06-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State