Name: | HRP Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Aug 2012 (12 years ago) |
Branch of: | HRP Associates, Inc., CONNECTICUT (Company Number 0146770) |
Identification Number: | 000792319 |
Place of Formation: | CONNECTICUT |
Principal Address: | 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, USA |
Purpose: | ENVIRONMENTAL CONSULTING FIRM |
NAICS: | 541620 - Environmental Consulting Services |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH CARDINALE | CFO | 197 SCOTT SWAMP ROAD FARMINGTON, CT 06032 US |
Name | Role | Address |
---|---|---|
DANIEL TITUS | TREASURER, DIRECTOR | 197 SCOTT SWAMP RD. FARMINGTON, CT 06032 US |
Name | Role | Address |
---|---|---|
TAD GOETCHEUS | CEO/PRESIDENT/SEC/COO/DIRECTOR | 197 SCOTT SWAMP ROAD FARMINGTON, CT 06032 US |
Number | Name | File Date |
---|---|---|
202450724400 | Annual Report | 2024-04-10 |
202333767140 | Application for Amended Certificate of Authority | 2023-04-24 |
202333288780 | Annual Report | 2023-04-19 |
202216240610 | Annual Report | 2022-04-29 |
202078975730 | Annual Report | 2020-12-08 |
201927610640 | Annual Report | 2019-11-18 |
201983843800 | Annual Report | 2019-01-07 |
201857820960 | Annual Report | 2018-02-07 |
201745031470 | Statement of Change of Registered/Resident Agent | 2017-06-08 |
201629063320 | Annual Report | 2016-12-22 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State