Search icon

HANBURY EVANS WRIGHT VLATTAS + COMPANY

Company Details

Name: HANBURY EVANS WRIGHT VLATTAS + COMPANY
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Oct 2008 (17 years ago)
Identification Number: 000486464
Place of Formation: VIRGINIA
Principal Address: 120 ATLANTIC STREET SUITE 100, NORFOLK, VA, 23510, USA
Purpose: ARCHITECTURAL PLANNING AND DESIGN PROFESSIONAL SERVICES
Fictitious names: Hanbury (trading name, 2016-08-29 - )

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
DAVID KEITH STORMS PRESIDENT 120 ATLANTIC ST NORFOLK, VA 23510 USA

TREASURER

Name Role Address
ARTHUR GASKIN TREASURER 120 ATLANTIC ST NORFOLK, VA 23510 USA

SECRETARY

Name Role Address
REBECCA ENSOGNA SECRETARY 120 ATLANTIC ST NORFOLK, VA 23510 USA

DIRECTOR

Name Role Address
PATRICK OKEEFE DIRECTOR 120 ATLANTIC STREET NORFOLK, VA 23510 USA
ARTHUR GASKIN DIRECTOR 120 ATLANTIC ST NORFOLK, VA 23510 USA
DAVID KEITH DIRECTOR 120 ATLANTIC ST NORFOLK, VA 23510 USA
REBECCA ENSOGNA DIRECTOR 120 ATLANTIC ST NORFOLK, VA 23510 USA
JULIA JANARO DIRECTOR 120 ATLANTIC ST NORFOLK, VA 23510 USA
DAVID KEITH STORMS DIRECTOR 120 ATLANTIC ST NORFOLK, VA 23510 USA
OLEG YUZHBABENKO DIRECTOR 120 ATLANTIC ST NORFOLK, VA 23510 USA

Filings

Number Name File Date
202448818050 Annual Report 2024-03-18
202333233960 Annual Report 2023-04-18
202212458910 Statement of Change of Registered/Resident Agent 2022-03-08
202211534840 Annual Report 2022-02-24
202193522130 Annual Report 2021-03-03
202035044440 Annual Report 2020-02-24
201883230610 Annual Report 2018-12-26
201755201410 Annual Report 2017-12-19
201628375910 Annual Report 2016-12-02
201604076330 Fictitious Business Name Statement 2016-08-29

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State