Search icon

STV Architects, Inc.

Company Details

Name: STV Architects, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Sep 2008 (17 years ago)
Identification Number: 000485997
Place of Formation: PENNSYLVANIA
Principal Address: 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518, USA
Purpose: PROFESSIONAL CONSULTING SERVICES

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
KIMBERLY VIERHEILIG PRESIDENT 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA

VICE PRESIDENT

Name Role Address
FRANK PRICE GREENE VICE PRESIDENT 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA
ROBERT PAPOCCHIA VICE PRESIDENT 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA

SECRETARY

Name Role Address
THOMAS W BUTCHER SECRETARY 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA

TREASURER

Name Role Address
THOMAS W BUTCHER TREASURER 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA

DIRECTOR

Name Role Address
DAVID ZISKIND DIRECTOR 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA
FRANK PRICE GREENE DIRECTOR 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA
GREGORY NINOW DIRECTOR 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA
ROBERT PAPOCCHIA DIRECTOR 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA
KIMBERLY VIERHEILIG DIRECTOR 205 W WELSH DR DOUGLASSVILLE, PA 19518 USA

Filings

Number Name File Date
202445536650 Annual Report 2024-02-05
202333843330 Annual Report 2023-04-25
202333388020 Statement of Change of Registered/Resident Agent 2023-04-20
202215662350 Annual Report 2022-04-25
202190940450 Annual Report 2021-02-12
202033419060 Annual Report 2020-01-30
201986422110 Annual Report 2019-02-12
201857863750 Annual Report 2018-02-08
201733841650 Annual Report 2017-02-10
201693059490 Annual Report 2016-02-24

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State