Name: | EDWARDS AND ZUCK, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 25 Jun 2004 (21 years ago) |
Date of Dissolution: | 29 May 2019 (6 years ago) |
Date of Status Change: | 29 May 2019 (6 years ago) |
Branch of: | EDWARDS AND ZUCK, P.C., NEW YORK (Company Number 4909186) |
Identification Number: | 000141061 |
Place of Formation: | NEW YORK |
Principal Address: | 315 PARK AVENUE SOUTH 17TH FLOOR, NEW YORK, NY, 10010, USA |
Mailing Address: | 400-10220 103 AVENUE NW C/O STANTEC, EDMONTON ALBERTA, T5J OK4, CAN |
Purpose: | TO PROVIDE CONSULTING ENGINEERING WORK FOR MASONIC TEMPLE RENAISSANCE HOTEL IN PROVIDENCE, RI |
Fictitious names: |
Edwards and Zuck Consulting Engineers D.P.C. (trading name, 2015-09-08 - ) |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. 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 |
---|---|---|
PETER J SPOSATO | PRESIDENT | 315 PARK AVENUE SOUTH, 17TH FLOOR NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
PETER J SPOSATO | DIRECTOR | 315 PARK AVENUE SOUTH, 17TH FLOOR NEW YORK, NY 10010 USA |
MATTHEW G DONOLLI | DIRECTOR | 3915 BISCAYNE BLVD, SUITE 401 MIAMI, FL 33137 USA |
Name | Role | Address |
---|---|---|
MATTHEW G DONOLLI | VICE PRESIDENT | 3915 BISCAYNE BLVD, SUITE 401 MIAMI, FL 33137 USA |
Number | Name | File Date |
---|---|---|
201994634080 | Application for Certificate of Withdrawal | 2019-05-29 |
201986330370 | Annual Report | 2019-02-11 |
201858957520 | Annual Report | 2018-02-24 |
201733637640 | Annual Report | 2017-02-06 |
201611922330 | Statement of Change of Registered/Resident Agent | 2016-11-10 |
201589879870 | Annual Report | 2015-12-30 |
201578461060 | Fictitious Business Name Statement | 2015-09-08 |
201574177640 | Annual Report | 2015-08-18 |
201437134030 | Annual Report | 2014-03-14 |
201311472900 | Annual Report | 2013-02-13 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State