Search icon

Ames & Whitaker, Architects, P.C.

Branch

Company Details

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

Agent

Name Role Address
AQUIDNECK DESIGN SERVICES, INC. Agent 13A STATE STREET, BRISTOL, RI, 02809, USA

PRESIDENT

Name Role Address
T. GREGORY AMES JR. PRESIDENT 15 MOUNTAINBROOK DRIVE CHESHIRE, CT 06410 USA

TREASURER

Name Role Address
ALAN LAGOCKI TREASURER 449 E. MAIN STREET MERIDEN, CT 06450 USA

SECRETARY-TREASURER

Name Role Address
STEPHEN CHARLES WHITAKER SECRETARY-TREASURER 27 LITCHFIELD RD WATERTOWN, CT 06795 US

VICE PRESIDENT

Name Role Address
ROGER W. SAULNIER VICE PRESIDENT 567 MAIN ST. SOUTHINGTON, CT 06489 US

Filings

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