Name: | REED HILDERBRAND, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Jun 2012 (13 years ago) |
Identification Number: | 000791240 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 130 BISHOP ALLEN DRIVE SUITE 3, CAMBRIDGE, MA, 02139, USA |
Purpose: | LANDSCAPE ARCHITECTURE |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GARY HILDERBRAND | MANAGER | 130 BISHOP ALLEN DRIVE, STE 3 CAMBRIDGE, MA 02139 USA |
REBEKAH STURGES | MANAGER | 130 BISHOP ALLEN DRIVE, STE 3 CAMBRIDGE, MA 02139 USA |
DOUGLAS REED | MANAGER | 130 BISHOP ALLEN DRIVE, STE 3 CAMBRIDGE, MA 02139 USA |
ADRIAN NIAL | MANAGER | 130 BISHOP ALLEN DRIVE, STE 3 CAMBRIDGE, MA 02139 USA |
ERIC KRAMER | MANAGER | 130 BISHOP ALLEN DRIVE, STE 3 CAMBRIDGE, MA 02139 USA |
JOHN GROVE | MANAGER | 130 BISHOP ALLEN DRIVE, STE 3 CAMBRIDGE, MA 02139 USA |
JOHN KETT | MANAGER | 130 BISHOP ALLEN DRIVE, STE 3 CAMBRIDGE, MA 02139 USA |
Number | Name | File Date |
---|---|---|
202451815620 | Annual Report | 2024-04-22 |
202334268970 | Annual Report | 2023-04-27 |
202216656420 | Annual Report | 2022-05-02 |
202103801890 | Annual Report | 2021-10-25 |
202065418710 | Annual Report | 2020-10-16 |
201924930200 | Annual Report | 2019-10-22 |
201882204090 | Annual Report | 2018-12-05 |
201867622200 | Annual Report | 2018-05-29 |
201865628240 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201604062720 | Annual Report | 2016-08-29 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State