Search icon

Ashley McGraw Architects, D.P.C.

Branch

Company Details

Name: Ashley McGraw Architects, D.P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Oct 2019 (6 years ago)
Branch of: Ashley McGraw Architects, D.P.C., NEW YORK (Company Number 4226750)
Identification Number: 001701000
Place of Formation: NEW YORK
Principal Address: 125 E JEFFERSON STREET 15TH FLOOR, SYRACUSE, NY, 13202, USA
Purpose: ARCHITECTURAL DESIGN SERVICES

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
MATTHEW BRODERICK PRESIDENT 125 E JEFFERSON STREET 15TH FLOOR SYRACUSE, NY 13202 USA

TREASURER

Name Role Address
ANDREW SCHUSTER TREASURER 125 E JEFFERSON STREET 15TH FLOOR SYRACUSE, NY 13202 USA

SECRETARY

Name Role Address
SUSANNE ANGARANO SECRETARY 125 E JEFFERSON STREET 15TH FLOOR SYRACUSE, NY 13202 USA

DIRECTOR

Name Role Address
MATTHEW BRODERICK DIRECTOR 125 E JEFFERSON STREET 15TH FLOOR SYRACUSE, NY 13202 USA

Filings

Number Name File Date
202446819220 Annual Report 2024-02-19
202333112580 Annual Report 2023-04-17
202211103460 Annual Report 2022-02-17
202211103640 Annual Report 2022-02-17
202211102490 Reinstatement 2022-02-17
202199748930 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202197008810 Revocation Notice For Failure to File An Annual Report 2021-05-19
202075690870 Annual Report 2020-11-17
202055250340 Revocation Notice For Failure to File An Annual Report 2020-09-16
202038968130 Statement of Change of Registered/Resident Agent Office 2020-04-30

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State