Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MURPHY | PRESIDENT | 1225 DORLEATH COURT RALEIGH, NC 27614 USA |
Name | Role | Address |
---|---|---|
JOHN S. FISHER | SECRETARY | 1225 DOTLEATH CT. RALEIGH, NC 27614 USA |
Name | Role | Address |
---|---|---|
J. DARRIN HOLT | CHAIRMAN | 1225 DORLEATH CT. RALEIGH, NC 27614 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
PE.0008993 | Professional Engineer | ACTIVE | 2008-08-05 | 2027-06-30 |
PE.0005780-COA | Firm License | ACTIVE | 2005-07-26 | 2016-06-30 |
PE.0008128 | Professional Engineer | INACTIVE | 2004-08-17 | 2017-06-30 |
Number | Name | File Date |
---|---|---|
201752786280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747792360 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691134810 | Annual Report | 2016-01-23 |
201573419110 | Annual Report | 2015-08-14 |
201436325330 | Annual Report | 2014-02-27 |
Date of last update: 27 May 2025
Sources: Rhode Island Department of State