Name: | AKRF Consulting Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 13 Dec 2013 (11 years ago) |
Date of Dissolution: | 29 Jan 2021 (4 years ago) |
Date of Status Change: | 29 Jan 2021 (4 years ago) |
Branch of: | AKRF Consulting Services, Inc., NEW YORK (Company Number 1206790) |
Identification Number: | 000870788 |
Place of Formation: | NEW YORK |
Principal Address: | 440 PARK AVENUE SOUTH 7TH FLOOR, NEW YORK, NY, 10016, USA |
Mailing Address: | 440 PARK AVENUE S 7TH FLOOR, NEW YORK, NY, 10016, USA |
Purpose: | ENVIRONMENTAL CONSULTING |
Historical names: |
AKRF, INC. |
NAICS
541620 Environmental Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LICENSESURE LLC | Agent | 270 BELLEVUE AVENUE PMB #1007, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
MICHAEL P. LEE | PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
Name | Role | Address |
---|---|---|
KAREN FRANZ | CEO | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
Name | Role | Address |
---|---|---|
STEVEN KRIVITSKY | CFO | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
Name | Role | Address |
---|---|---|
ANNE M. LOCKE | COO | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
Name | Role | Address |
---|---|---|
EDWARD APPLEBOME | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
GARY BICKLE | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
CHRISTOPHER CALVERT | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
ROBERT CARAVELLA | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
SANDRA COLLINS | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
CLAUDIA COONEY | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
JULIA P. COWLING | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
LINH T. DO | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
JEFFREY ENTIN | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
CHARLIE FIELDS | SVP | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
Name | Role | Address |
---|---|---|
DANIEL ABATEMARCO | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
JAIMEE ALFIERI | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
PETER BAKARICH | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
MICHAEL BEATTIE | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
MATT CARMODY | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
CHI CHAN | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
AMY DIEHL CRADER | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
JENNIFER FRANCO | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
DANIEL L. HOADLEY | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
REBECCA KINAL | VICE PRESIDENT | 440 PARK AVENUE SOUTH NEW YORK, NY 10016 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-01-10 | AKRF, INC. | AKRF Consulting Services, Inc. |
Number | Name | File Date |
---|---|---|
202188275700 | Application for Certificate of Withdrawal | 2021-01-29 |
202033497220 | Annual Report | 2020-01-31 |
201985025970 | Annual Report | 2019-01-23 |
201857435740 | Annual Report | 2018-02-02 |
201730143270 | Annual Report | 2017-01-16 |
201729920280 | Statement of Change of Registered/Resident Agent | 2017-01-11 |
201729781610 | Application for Amended Certificate of Authority | 2017-01-10 |
201691195730 | Annual Report | 2016-01-25 |
201552651210 | Annual Report | 2015-01-02 |
201434379290 | Annual Report | 2014-01-28 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State