Search icon

EDWARDS AND ZUCK, P.C.

Branch

Company Details

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Status: Withdrawn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 - )

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
PETER J SPOSATO PRESIDENT 315 PARK AVENUE SOUTH, 17TH FLOOR NEW YORK, NY 10010 USA

DIRECTOR

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

VICE PRESIDENT

Name Role Address
MATTHEW G DONOLLI VICE PRESIDENT 3915 BISCAYNE BLVD, SUITE 401 MIAMI, FL 33137 USA

Filings

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