Name: | CMA Engineers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 16 Aug 2011 (14 years ago) |
Date of Dissolution: | 27 Feb 2015 (10 years ago) |
Date of Status Change: | 27 Feb 2015 (10 years ago) |
Identification Number: | 000699328 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 35 BOW STREET, PORTSMOUTH, NH, 03801, USA |
Mailing Address: | 35 BOW STREET, PORTSMOUTH, RI, 03801, USA |
Purpose: | STRUCTURAL ENGINEERING |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CRAIG N MUSSELMAN | PRESIDENT | 649 LONG JOHN ROAD RYE, NH 03870 USA |
Name | Role | Address |
---|---|---|
WILLIAM A STRAUB | VICE PRESIDENT | 63 BRATTLE STREET SOUTH BERWICK , NH 03908 USA |
Name | Role | Address |
---|---|---|
JOSEPH M DUCHARME JR | DIRECTOR | 2 GOVERNOR'S WAY CONCORD, NH 03303 USA |
ROBERT J GRILLO | DIRECTOR | 9 RIVER BEND DRIVE KENNEBUNK, ME 04043 USA |
PAUL D SCHMIDT | DIRECTOR | 13 BUTTERFIELD LANE STRATHAM, NH 03885 USA |
Number | Name | File Date |
---|---|---|
201555918680 | Application for Certificate of Withdrawal | 2015-02-27 |
201432622370 | Annual Report | 2014-01-09 |
201324901170 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312081020 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201309858880 | Annual Report | 2013-01-16 |
201287781880 | Annual Report | 2012-01-10 |
201181483420 | Application for Certificate of Authority | 2011-08-16 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State