e2 engineers, LLC
Branch
Name: | e2 engineers, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Aug 2005 (20 years ago) |
Date of Dissolution: | 27 Jun 2011 (14 years ago) |
Date of Status Change: | 27 Jun 2011 (14 years ago) |
Branch of: | e2 engineers, LLC, CONNECTICUT (Company Number 0733681) |
Identification Number: | 000150029 |
Place of Formation: | CONNECTICUT |
Purpose: | STRUCTURAL ENGINEERS |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
SUSAN T. PERKINS, ESQ. | Agent | 462 BROADWAY, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
R. SCOTT ERRICSON, PE. | Manager | 311 STATE STREET NEW LONDON, CT 06320 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
PE.0008437-COA | Firm License | ACTIVE | 2017-03-07 | 2026-06-30 |
PE.0008792 | Professional Engineer | ACTIVE | 2009-10-07 | 2027-06-30 |
PE.0008821 | Professional Engineer | ACTIVE | 2007-11-05 | 2027-06-30 |
Number | Name | File Date |
---|---|---|
201180531410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-27 |
201177546140 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
201063598840 | Statement of Change of Registered/Resident Agent | 2010-06-17 |
201062676990 | Revocation Notice For Failure to Maintain a Registered Office | 2010-05-28 |
201062250640 | Annual Report | 2010-04-29 |
This company hasn't received any reviews.
Date of last update: 27 May 2025
Sources: Rhode Island Department of State