Name: | Ames & Whitaker, Architects, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Feb 2008 (17 years ago) |
Date of Dissolution: | 10 Nov 2015 (9 years ago) |
Date of Status Change: | 10 Nov 2015 (9 years ago) |
Branch of: | Ames & Whitaker, Architects, P.C., CONNECTICUT (Company Number 0043937) |
Identification Number: | 000312093 |
Place of Formation: | CONNECTICUT |
Principal Address: | 31 LIBERTY STREET UNIT 208, SOUTHINGTON, CT, 06489, USA |
Purpose: | ARCHITECTURE |
Name | Role | Address |
---|---|---|
AQUIDNECK DESIGN SERVICES, INC. | Agent | 13A STATE STREET, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
T. GREGORY AMES JR. | PRESIDENT | 15 MOUNTAINBROOK DRIVE CHESHIRE, CT 06410 USA |
Name | Role | Address |
---|---|---|
ALAN LAGOCKI | TREASURER | 449 E. MAIN STREET MERIDEN, CT 06450 USA |
Name | Role | Address |
---|---|---|
STEPHEN CHARLES WHITAKER | SECRETARY-TREASURER | 27 LITCHFIELD RD WATERTOWN, CT 06795 US |
Name | Role | Address |
---|---|---|
ROGER W. SAULNIER | VICE PRESIDENT | 567 MAIN ST. SOUTHINGTON, CT 06489 US |
Number | Name | File Date |
---|---|---|
201587702990 | Revocation Notice For Failure to File An Annual Report | 2015-11-10 |
201578836110 | Revocation Notice For Failure to File An Annual Report | 2015-09-11 |
201578831890 | Registered Office Not Maintained | 2015-09-04 |
201576090370 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201332210280 | Annual Report | 2013-12-31 |
201205296380 | Annual Report | 2012-12-17 |
201292668570 | Annual Report | 2012-05-09 |
201072937890 | Annual Report | 2010-12-28 |
201055820140 | Annual Report | 2010-01-04 |
200945793270 | Miscellaneous Filing (No Fee) | 2009-05-18 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State