ARCHITECTS 2000, INC.

Name: | ARCHITECTS 2000, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jun 2004 (21 years ago) |
Date of Dissolution: | 15 Nov 2018 (7 years ago) |
Date of Status Change: | 15 Nov 2018 (7 years ago) |
Identification Number: | 000141017 |
ZIP code: | 02920 |
City: | Cranston |
County: | Providence County |
Purpose: | TO PROVIDE ARCHITECTURAL, DESIGN, CONTRACT & CONSULTING SERVICES |
Principal Address: |
![]() |
NAICS
54 Professional, Scientific, and Technical ServicesThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NANCY C. SEPE | Agent | 1000 PONTIAC AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
NANCY C SEPE | SECRETARY | 304 CARPENTER ROAD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
NANCY C SEPE | VICE PRESIDENT | 304 CARPENTER ROAD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
NANCY C SEPE | PRESIDENT | 304 CARPENTER ROAD HOPE, RI 02831- USA |
Name | Role | Address |
---|---|---|
NANCY C SEPE | TREASURER | 304 CARPENTER ROAD HOPE, RI 02831 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
ARC.0014342-COA | Firm License | INACTIVE | 2004-06-25 | 2016-12-31 |
Number | Name | File Date |
---|---|---|
201881234980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875510470 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730502040 | Annual Report | 2017-01-19 |
201589018260 | Annual Report | 2015-12-10 |
201451074390 | Annual Report | 2014-12-10 |
This company hasn't received any reviews.
Date of last update: 11 Jul 2025
Sources: Rhode Island Department of State