Search icon

PIER STRUCTURAL ENGINEERING CORPORATION

Company Details

Name: PIER STRUCTURAL ENGINEERING CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 07 Jul 2008 (17 years ago)
Date of Dissolution: 14 Sep 2021 (4 years ago)
Date of Status Change: 14 Sep 2021 (4 years ago)
Identification Number: 000481954
Principal Address: 198-55 NORTHFIELD DRIVE E, WATERLOO ONTARIO N2K 3T6, ON, N2K 3T6, CAN
Mailing Address: 198-55 NORTHFIELD DRIVE EAST, WATERLOO, ON, ONN2K3T6, CAN
Purpose: PROFESSIONAL ENGINEERING CONSULTING FOR COMMUNICATION TOWERS

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
MARTIN PIERCEY PRESIDENT 543 WISSLER RD. WATERLOO, ON N2K 3Y9 CAN

TREASURER

Name Role Address
JEANNE PIERCEY TREASURER 543 WISSLER RD. WATERLOO, ON N2K 3Y9 CAN

VICE PRESIDENT

Name Role Address
IAIN HARRISON VICE PRESIDENT 40 FOLLEY’S LANE KITCHENER, ON N2P 2E1 CAN

Filings

Number Name File Date
202207771170 Agent Resigned 2022-01-04
202101497590 Application for Certificate of Withdrawal 2021-09-14
202198539700 Annual Report 2021-06-22
202196855550 Revocation Notice For Failure to File An Annual Report 2021-05-19
202036197820 Annual Report 2020-03-11
201983850240 Annual Report 2019-01-07
201855593190 Annual Report 2018-01-03
201729912230 Annual Report 2017-01-11
201692306180 Annual Report 2016-02-11
201555024840 Annual Report 2015-02-13

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State