Search icon

BEMIS ASSOCIATES, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

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
Purpose: MECHANICAL, ELECTRICAL, PLUMBING AND FIRE PROTECTION CONSULTING ENGINEERS
Principal Address: Google Maps Logo 185 MAIN STREET, FARMINGTON, CT, 06032, USA
Mailing Address: Google Maps Logo 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
ANCA DRAGULSKI MANAGER 185 MAIN STREET FARMINGTON, CT 06032 USA
LUCIAN DRAGULSKI MANAGER 185 MAIN STREET FARMINGTON, CT 06032 USA

Licenses

License No License Type Status Date Issued Expiration Date
PE.0LLC113-COA Firm License ACTIVE 2011-06-14 2016-06-30
PE.0008612 Professional Engineer ACTIVE 2006-11-24 2027-06-30

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 May 2025

Sources: Rhode Island Department of State