Name: | A/Z DESIGN SERVICES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Oct 2012 (12 years ago) |
Branch of: | A/Z DESIGN SERVICES, LLC, CONNECTICUT (Company Number 1079459) |
Identification Number: | 000794109 |
Place of Formation: | CONNECTICUT |
Principal Address: | 46 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, 06359, USA |
Purpose: | ARCHITECTURAL AND ENGINEERING DESIGN SERVICES |
NAICS
541420 Industrial Design ServicesThis industry comprises establishments primarily engaged in creating and developing designs and specifications that optimize the use, value, and appearance of their products. These services can include the determination of the materials, construction, mechanisms, shape, color, and surface finishes of the product, taking into consideration human characteristics and needs, safety, market appeal, and efficiency in production, distribution, use, and maintenance. Establishments providing automobile or furniture industrial design services or industrial design consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT P. ROSE | MANAGER | 46 NORWICH WESTERLY RD NORTH STONINGTON, CT 06359-1712 USA |
KOJO ASIEDU | MANAGER | 46 NORWICH WESTERLY RD. NORTH STONINGTON, CT 06359 USA |
PETER A. VIGUE | MANAGER | 101 CIANBRO SQUARE, P.O. BOX 1000 PITTSFIELD, ME 04967 USA |
GREG R. COX | MANAGER | 46 NORWICH WESTERLY RD NORTH STONINGTON, CT 06359 USA |
RICHARD S. BRESCIA | MANAGER | 101 CIANBRO SQUARE, P.O. BOX 1000 PITTSFIELD, ME 04967 USA |
MICHAEL W. BENNETT | MANAGER | 101 CIANBRO SQUARE, P.O. BOX 1000 PITTSFIELD, ME 04967 USA |
KYLE K. HOLMSTROM | MANAGER | 101 CIANBRO SQUARE, P.O. BOX 1000 PITTSFIELD, ME 04967 USA |
THOMAS E. STONE | MANAGER | 101 CIANBRO SQUARE, P.O. BOX 1000 PITTSFIELD, ME 04967 USA |
Number | Name | File Date |
---|---|---|
202450970410 | Annual Report | 2024-04-12 |
202332690430 | Annual Report | 2023-04-11 |
202215184960 | Annual Report | 2022-04-19 |
202103838210 | Annual Report | 2021-10-25 |
202070035900 | Annual Report | 2020-10-30 |
202035702430 | Statement of Change of Registered/Resident Agent | 2020-03-02 |
202035588700 | Annual Report | 2020-02-28 |
201879866050 | Annual Report | 2018-10-22 |
201751408390 | Annual Report | 2017-10-12 |
201610496210 | Annual Report | 2016-10-18 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State