Collective Design Associates, Inc.
Branch
Name: | Collective Design Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Apr 2018 (7 years ago) |
Branch of: | Collective Design Associates, Inc., CONNECTICUT (Company Number 1236950) |
Identification Number: | 001683868 |
Place of Formation: | CONNECTICUT |
Purpose: | ENGINEERING & DESIGN SERVICES |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
BRUCE D. TOURIGNY | PRESIDENT | 46 RIVERSIDE AVENUE WESTPORT, CT 06880 USA |
Name | Role | Address |
---|---|---|
KENNETH MERZ | TREASURER | 112 WALL STREET TORRINGTON, CT 06790 USA |
Name | Role | Address |
---|---|---|
KENNETH MERZ | SECRETARY | 112 WALL STREET TORRINGTON, CT 06790 USA |
Name | Role | Address |
---|---|---|
MARK TOURIGNY | VICE PRESIDENT | 112 WALL STREET TORRINGTON, CT 06790 USA |
Name | Role | Address |
---|---|---|
RAYMOND R. ONEGLIA | DIRECTOR | 46 RIVERSIDE AVE. WESTPORT, CT 06880 USA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
PE.0008581-COA | Firm License | ACTIVE | 2018-02-23 | 2026-06-30 |
PE.0008704 | Professional Engineer | ACTIVE | 2007-05-07 | 2027-06-30 |
PE.0001456-COA | Firm License | APPLICATION WITHDRAWN | 1999-05-19 | 2010-06-30 |
PE.0007005 | Professional Engineer | INACTIVE | 1999-04-14 | 2023-06-30 |
Number | Name | File Date |
---|---|---|
202449576760 | Annual Report | 2024-03-27 |
202333306970 | Annual Report | 2023-04-19 |
202212481350 | Annual Report | 2022-03-09 |
202192392400 | Annual Report | 2021-02-22 |
202038884070 | Statement of Change of Registered/Resident Agent Office | 2020-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Rhode Island Department of State