Search icon

Perkins Eastman Architects, D.P.C.

Branch

Company Details

Name: Perkins Eastman Architects, D.P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jun 2009 (16 years ago)
Branch of: Perkins Eastman Architects, D.P.C., NEW YORK (Company Number 651711)
Identification Number: 000507268
Place of Formation: NEW YORK
Principal Address: 115 FIFTH AVENUE # 3FL, NEW YORK, NY, 10003, USA
Purpose: PRACTICE THE PROFESSION OF ARCHITECTURE
Historical names: Perkins Eastman Architects, P.C.

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
LAWRENCE BRADFORD PERKINS PRESIDENT 115 5TH AVE. NEW YORK, NY 10003 USA

TREASURER

Name Role Address
SHAWN BASLER TREASURER 115 5TH AVE # 3FL NEW YORK,, NY 10003 USA

SECRETARY

Name Role Address
MARY-JEAN EASTMAN SECRETARY 115 5TH AVE # 3FL NEW YORK, NY 10003 USA

CHAIRMAN

Name Role Address
LAWRENCE BRADFORD PERKINS CHAIRMAN 115 5TH AVE. NEW YORK, NY 10003 USA

DIRECTOR

Name Role Address
SHAWN BASLER DIRECTOR 115 5TH AVE # 3FL NEW YORK, NY 10003 USA
ALAN SCHLOSSBERG DIRECTOR 115 5TH AVE # 3FL NEW YORK, NY 10003 USA
DANIEL J CINELLI DIRECTOR 115 5TH AVE # 3FL NEW YORK, NY 10003 USA
JEFFREY A BRAND DIRECTOR 115 5TH AVE # 3FL NEW YORK, NY 10003 USA
JOHN DAVID HOGLUND DIRECTOR 115 5TH AVE # 3FL NEW YORK, NY 10003 USA
NICHOLAS S LEAHY DIRECTOR 115 5TH AVE # 3FL NEW YORK, NY 10003 USA

Events

Type Date Old Value New Value
Name Change 2014-09-19 Perkins Eastman Architects, P.C. Perkins Eastman Architects, D.P.C.

Filings

Number Name File Date
202449191080 Annual Report 2024-03-22
202332632430 Annual Report 2023-04-10
202214961490 Annual Report 2022-04-18
202100148150 Statement of Change of Registered/Resident Agent 2021-08-16
202191474080 Annual Report 2021-02-16
202033042420 Annual Report 2020-01-27
201984768120 Annual Report 2019-01-19
201857157750 Annual Report 2018-01-31
201733799780 Annual Report 2017-02-08
201691350850 Annual Report 2016-01-27

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State