Search icon

Rhode Island Chapter of the American Society of Landscape Architects, Inc.

Company Details

Name: Rhode Island Chapter of the American Society of Landscape Architects, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Feb 2007 (18 years ago)
Identification Number: 000161555
ZIP code: 02920
County: Providence County
Purpose: THE IMPROVEMENT OF THE BUSINESS CONDITIONS OF LANDSCAPE ARCHITECTURE
Principal Address: Google Maps Logo PO BOX 8303, CRANSTON, RI, 02920, USA

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES O. REAVIS, ESQ. Agent 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA

PRESIDENT, DIRECTOR

Name Role Address
COURTNEY GOODE PRESIDENT, DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA

TREASURER, DIRECTOR

Name Role Address
ANDREW PICHETTE TREASURER, DIRECTOR P.O.BOX 8303 CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
JOHN LUCA DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA
KAYLA MURGO DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA
NATE SOCHA DIRECTOR P.O. 8303 CRANSTON, RI 02920 USA
MICHAEL EASLER DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA
LINDSAY CORSE DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA
CATHERINE DRUNKEN DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA
NIGEL CUMMINGS DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA
LEIGH MILLER DIRECTOR P.O. BOX 8303 CRANSTON, RI 02920 USA

Filings

Number Name File Date
202457427700 Annual Report 2024-06-26
202455879330 Revocation Notice For Failure to File An Annual Report 2024-06-17
202335542510 Annual Report 2023-05-11
202222940520 Annual Report - Amended 2022-09-21
202222645290 Annual Report - Amended 2022-09-04

Date of last update: 28 May 2025

Sources: Rhode Island Department of State