Name: | Hoffmann Architects, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Mar 2013 (12 years ago) |
Branch of: | Hoffmann Architects, Inc., CONNECTICUT (Company Number 0171508) |
Identification Number: | 000797602 |
Place of Formation: | CONNECTICUT |
Principal Address: | 265 CHURCH STREET 16TH FLOOR, NEW HAVEN, CT, 06510, USA |
Purpose: | ARCHITECTURE SERVICES |
Fictitious names: |
Hoffmann Architects + Engineers (trading name, 2023-06-13 - ) |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PATRICIA HARRIS | Agent | 270 BELLEVUE AVENUE #1007, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
RUSSELL M. SANDERS | PRESIDENT | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
AVI A. KAMRAT | TREASURER | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
RACHEL A. MESITE | SECRETARY | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
JUAN A. KURIYAMA | VICE PRESIDENT | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
MAUREEN J. DOBBINS | VICE PRESIDENT | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
JOHN J. HOFFMANN | DIRECTOR | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
RUSSELL M. SANDERS | DIRECTOR | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
AVI A. KAMRAT | DIRECTOR | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
CRAIG A. HARGROVE | DIRECTOR | 265 CHURCH STREET, 16TH FLOOR NEW HAVEN, CT 06510 USA |
Number | Name | File Date |
---|---|---|
202447538490 | Annual Report - Amended | 2024-02-29 |
202447517260 | Annual Report | 2024-02-29 |
202336761730 | Fictitious Business Name Statement | 2023-06-13 |
202329147660 | Annual Report | 2023-02-23 |
202329144920 | Statement of Change of Registered/Resident Agent | 2023-02-23 |
202214656350 | Annual Report | 2022-04-13 |
202191393750 | Annual Report | 2021-02-16 |
202030992160 | Annual Report | 2020-01-02 |
201983958540 | Annual Report | 2019-01-08 |
201855532900 | Annual Report | 2018-01-02 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State