Search icon

Howell Belanger Castelli Architects, P.C.

Branch

Company Details

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

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
THOMAS HOWELL PRESIDENT 122 WEST 27TH STREET, 4TH FLOOR NEW YORK, NY 10001 USA

TREASURER

Name Role Address
MICHAEL SJOHOLM TREASURER 122 WEST 27TH STREET, 4TH FLOOR NEW YORK, NY 10001 USA

SECRETARY

Name Role Address
RAFFAELE CASTELLI SECRETARY 122 WEST 27TH STREET, 4TH FLOOR NEW YORK, NY 10001 USA

VICE PRESIDENT

Name Role Address
GREGORY R BELANGER VICE PRESIDENT 122 WEST 27TH STREET, 4TH FL NEW YORK, NY 10001 USA

Filings

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