Name | Role | Address |
---|---|---|
SEAN O. COFFEY, ESQ. | Agent | ONE CITIZENS PLAZA SUITE 1100, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
REBECCA BERRY | PRESIDENT | 93 RINDGE AVENUE CAMBRIDGE, MA 02140 USA |
Name | Role | Address |
---|---|---|
JEFFREY GARRIGA | TREASURER | 299 LINCOLN STREET REVERE, MA 02151 USA |
Name | Role | Address |
---|---|---|
REGAN SHIELDS IVES | SECRETARY | 6 CLARK AVENUE ROCKPORT, MA 01966 USA |
Name | Role | Address |
---|---|---|
ELLEN ANSELONE | VICE PRESIDENT | 22 MORTON ROAD MILTON, MA 02186 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-03-26 | Finegold Alexander + Associates Inc | Finegold Alexander Architects Inc. |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
ARC.0005182 | Architect | ACTIVE | 2019-07-24 | 2025-12-31 |
ARC.0014103-COA | Firm License | ACTIVE | 1998-09-22 | 2026-12-31 |
Number | Name | File Date |
---|---|---|
202455003410 | Annual Report | 2024-06-05 |
202342743890 | Annual Report | 2023-11-14 |
202342743520 | Reinstatement | 2023-11-14 |
202341494450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338117210 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State