Name: | Mark Cutone Achitecture Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Oct 2005 (19 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000151123 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 2 BROAD STREET, NANTUCKET, MA, 02554, USA |
Purpose: | ARCHITECTURAL DESIGN SERVICES |
NAICS: | 541310 - Architectural Services |
Fictitious names: |
BPC Architecture (trading name, 2005-10-13 - ) |
Historical names: |
Paul and Cutone, Inc. |
Name | Role | Address |
---|---|---|
RICHARD MCAULIFFE | Agent | 111 WAYLAND AVENUE, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
MARK CUTONE | PRESIDENT | 2 BROAD STREET NANTUCKET, MA 02554 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-08-30 | Paul and Cutone, Inc. | Mark Cutone Achitecture Inc |
Number | Name | File Date |
---|---|---|
202341478180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338076300 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221213300 | Annual Report | 2022-07-13 |
202220088620 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202184248500 | Annual Report | 2021-01-05 |
202031328210 | Annual Report | 2020-01-08 |
201917666190 | Annual Report - Amended | 2019-09-05 |
201916462540 | Application for Amended Certificate of Authority | 2019-08-30 |
201912479920 | Annual Report | 2019-08-15 |
201907062670 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State