Name: | DEAN ARCHITECT, PLLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Nov 2015 (9 years ago) |
Branch of: | DEAN ARCHITECT, PLLC, NEW YORK (Company Number 4191636) |
Identification Number: | 001658384 |
ZIP code: | 02806 |
County: | Bristol County |
Place of Formation: | NEW YORK |
Principal Address: | 8353 MAIN ST., CLARENCE, NY, 14221, USA |
Mailing Address: | 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA |
Purpose: | TO SERVE THE COMMUNITY WITH DETAILED ARCHITECTURAL DRAWINGS IN COMPLIANCE TO STATE/CITY/TOWN REQUIREMENTS. |
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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
MARK ALLEN DEAN | MANAGER | 3284 WALDEN AVENUE DEPEW, NY 14043 USA |
Number | Name | File Date |
---|---|---|
202447996290 | Annual Report | 2024-03-07 |
202332767880 | Annual Report | 2023-04-12 |
202210035780 | Annual Report | 2022-02-10 |
202199871070 | Annual Report | 2021-08-04 |
202195575710 | Annual Report | 2021-04-07 |
202194449580 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202038835810 | Statement of Change of Registered/Resident Agent Office | 2020-04-29 |
201916375750 | Annual Report | 2019-08-30 |
201878660280 | Annual Report - Amended | 2018-10-02 |
201877287370 | Annual Report | 2018-09-12 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State