Name: | Ai3 Architects, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 May 2004 (21 years ago) |
Identification Number: | 000140458 |
Principal Address: | 111 SPEEN STREET SUITE 300, FRAMINGHAM, MA, 01701, USA |
Purpose: | THE PRACTICE OF ARCHITECTURE |
Historical names: |
Architecture Involution Incorporated |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES S. JORDAN | PRESIDENT | 21 OLDE HICKORY PATH WESTBOROUGH, MA 01581 USA |
Name | Role | Address |
---|---|---|
KRISTEN R. KENDALL | TREASURER | 23 HILEY BROOK ROAD STOW, MA 01775 USA |
Name | Role | Address |
---|---|---|
JUSTIN PHILIP THIBEAULT | SECRETARY | 18 STONEBROOK ROAD SUDBURY, MA 01776 USA |
Name | Role | Address |
---|---|---|
TROY L. RANDALL | VICE PRESIDENT | 58 PAGE ROAD NEWTON, MA 02460 USA |
DAREN W. SAWYER | VICE PRESIDENT | 5 CARRIGAN COURT GLOUCESTER, MA 01930 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-07-03 | Architecture Involution Incorporated | Ai3 Architects, Inc. |
Number | Name | File Date |
---|---|---|
202447398210 | Annual Report | 2024-02-27 |
202329178420 | Annual Report | 2023-02-23 |
202211373160 | Annual Report | 2022-02-22 |
202184261770 | Annual Report | 2021-01-05 |
202031041560 | Annual Report | 2020-01-03 |
201983683460 | Annual Report | 2019-01-03 |
201755374970 | Annual Report | 2017-12-27 |
201628750690 | Annual Report | 2016-12-12 |
201603112390 | Annual Report | 2016-08-02 |
201601470050 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State