Search icon

ELMORE DESIGN COLLABORATIVE, INC.

Branch

Company Details

Name: ELMORE DESIGN COLLABORATIVE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 13 Dec 2007 (17 years ago)
Date of Dissolution: 07 Jun 2018 (7 years ago)
Date of Status Change: 07 Jun 2018 (7 years ago)
Branch of: ELMORE DESIGN COLLABORATIVE, INC., CONNECTICUT (Company Number 0893165)
Identification Number: 000284231
Place of Formation: CONNECTICUT
Principal Address: 615 MATHER STREET, SUFFIELD, CT, 06078, USA
Purpose: LANDSCAPE ARCHITECTURE
NAICS: 541320 - Landscape Architectural Services

Agent

Name Role Address
JOHN TSCHIRCH Agent 3 HOWE STREET, BRISTOL, RI, 02809, USA

PRESIDENT

Name Role Address
THOMAS J. ELMORE PRESIDENT 615 MATHER STREET SUFFIELD, CT 06078 USA

TREASURER

Name Role Address
THOMAS J ELMORE TREASURER 615 MATHER STREET SUFFIELD, CT 06078 USA

SECRETARY

Name Role Address
JANET M HELMKE-ELMORE SECRETARY 615 MATHER STREET SUFFIELD, CT 06078 USA

DIRECTOR

Name Role Address
THOMAS J ELMORE DIRECTOR 615 MATHER STREET SUFFIELD, CT 06078 USA
JANET M HELMKE-ELMORE DIRECTOR 615 MATHER STREET SUFFIELD, CT 06078 USA

Events

Type Date Old Value New Value
Conversion 2018-06-07 ELMORE DESIGN COLLABORATIVE, INC. Elmore Design Collaborative, LLC on 06-07-2018

Filings

Number Name File Date
201856172420 Annual Report 2018-01-16
201734273720 Annual Report 2017-02-16
201600337930 Annual Report 2016-06-08
201600338630 Annual Report 2016-06-08
201600336870 Reinstatement 2016-06-08
201588660910 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201576089130 Revocation Notice For Failure to File An Annual Report 2015-08-18
201440661260 Annual Report 2014-06-06
201439562020 Revocation Notice For Failure to File An Annual Report 2014-05-20
201313916240 Annual Report 2013-03-14

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State