Name: | Morgan Wheelock Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Dec 2006 (18 years ago) |
Date of Dissolution: | 25 Nov 2020 (4 years ago) |
Date of Status Change: | 25 Nov 2020 (4 years ago) |
Identification Number: | 000160622 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 625 MOUNT AUBURN STREET, CAMBRIDGE, MA, 02138, USA |
Purpose: | RENDERING PROFESSIONAL LANDSCAPE ARCHITECTURAL SERVICES TO CLIENTS |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MORGAN WHEELOCK | PRESIDENT | 293 GODDARD AVE. BROOKLINE, MA 02445 USA |
Name | Role | Address |
---|---|---|
MORGAN WHEELOCK | TREASURER | 293 GODDARD AVE BROOKLINE, MA 02445 USA |
Name | Role | Address |
---|---|---|
MORGAN WHEELOCK | DIRECTOR | 293 GODDARD AVE BROOKLINE, MA 02445 USA |
Name | Role | Address |
---|---|---|
JAMES GOODHUE | SECRETARY | 40 GROVE ST. WELLESLEY, MA 02482 USA |
Number | Name | File Date |
---|---|---|
202080254830 | Miscellaneous Filing (No Fee) | 2020-12-11 |
202077406910 | Revocation Certificate For Failure to Maintain a Registered Agent | 2020-11-25 |
202053831370 | Miscellaneous Filing (No Fee) | 2020-09-11 |
202051220770 | Revocation Notice For Failure to Maintain a Registered Agent | 2020-09-01 |
202046827940 | Agent Resigned | 2020-07-29 |
201988147840 | Annual Report | 2019-03-05 |
201859066050 | Annual Report | 2018-02-26 |
201729696590 | Annual Report | 2017-01-09 |
201603226600 | Annual Report | 2016-08-03 |
201601493770 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State