Name: | Howell Belanger Castelli Architects, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Dec 2007 (17 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Branch of: | Howell Belanger Castelli Architects, P.C., NEW YORK (Company Number 2441364) |
Identification Number: | 000294001 |
Place of Formation: | NEW YORK |
Principal Address: | 122 WEST 27TH STREET 4TH FLOOR, NEW YORK, NY, 10001, USA |
Purpose: | ARCHITECTURE |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
THOMAS HOWELL | PRESIDENT | 122 WEST 27TH STREET, 4TH FLOOR NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
MICHAEL SJOHOLM | TREASURER | 122 WEST 27TH STREET, 4TH FLOOR NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
RAFFAELE CASTELLI | SECRETARY | 122 WEST 27TH STREET, 4TH FLOOR NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
GREGORY R BELANGER | VICE PRESIDENT | 122 WEST 27TH STREET, 4TH FL NEW YORK, NY 10001 USA |
Number | Name | File Date |
---|---|---|
201588661160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576089590 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201432413130 | Annual Report | 2014-01-06 |
201307940640 | Annual Report | 2013-01-07 |
201288137000 | Annual Report | 2012-01-18 |
201173560230 | Annual Report | 2011-01-18 |
201055791260 | Annual Report | 2010-01-04 |
200940044610 | Annual Report | 2009-01-08 |
200835282660 | Annual Report | 2008-09-18 |
200813335850 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State