Name: | BEMIS ASSOCIATES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Apr 2011 (14 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Branch of: | BEMIS ASSOCIATES, LLC, CONNECTICUT (Company Number 0509419) |
Identification Number: | 000640493 |
ZIP code: | 02888 |
County: | Kent County |
Place of Formation: | CONNECTICUT |
Principal Address: | 185 MAIN STREET, FARMINGTON, CT, 06032, USA |
Mailing Address: | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | MECHANICAL, ELECTRICAL, PLUMBING AND FIRE PROTECTION CONSULTING ENGINEERS |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANCA DRAGULSKI | MANAGER | 185 MAIN STREET FARMINGTON, CT 06032 USA |
LUCIAN DRAGULSKI | MANAGER | 185 MAIN STREET FARMINGTON, CT 06032 USA |
Number | Name | File Date |
---|---|---|
202082423900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045589010 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201876788760 | Annual Report | 2018-09-06 |
201751042620 | Annual Report | 2017-10-05 |
201610698470 | Annual Report | 2016-10-21 |
201585719440 | Annual Report | 2015-10-26 |
201447172840 | Annual Report | 2014-10-04 |
201434958080 | Annual Report | 2014-02-03 |
201433502040 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201299534850 | Annual Report | 2012-10-18 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State