Name: | Kleinfelder Architecture Northeast, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 24 Jun 2021 (4 years ago) |
Date of Dissolution: | 19 Apr 2023 (2 years ago) |
Date of Status Change: | 19 Apr 2023 (2 years ago) |
Branch of: | Kleinfelder Architecture Northeast, Inc., CONNECTICUT (Company Number 0789550) |
Identification Number: | 001726018 |
Place of Formation: | CONNECTICUT |
Principal Address: | 200 CORPORATE PLACE SUITE 310, ROCKY HILL, CT, 06067, USA |
Mailing Address: | 770 FIRST AVENUE SUITE 400, SAN DIEGO, CA, 92101, USA |
Purpose: | ARCHITECTURAL SERVICES |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ERIC BUFFINGTON | TREASURER | 200 CORPORATE PLACE, SUITE 310 ROCKY HILL, CT 06067 USA |
Name | Role | Address |
---|---|---|
SCOTT B HILLMAN | SECRETARY | 200 CORPORATE PLACE, SUITE 310 ROCKY HILL, CT 06067 USA |
Name | Role | Address |
---|---|---|
JONATHAN PARKER | DIRECTOR AND PRESIDENT | 200 CORPORATE PLACE, SUITE 310 ROCKY HILL, CT 06067 USA |
Name | Role | Address |
---|---|---|
ERIC BUFFINGTON | ASSISTANT SECRETARY | ONE BEACON STREET, SUITE 8100 BOSTON, MA 02108 USA |
Number | Name | File Date |
---|---|---|
202333343920 | Application for Certificate of Withdrawal | 2023-04-19 |
202332643850 | Annual Report | 2023-04-10 |
202214817300 | Annual Report | 2022-04-14 |
202198610490 | Application for Certificate of Authority | 2021-06-24 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State