Search icon

JEFFERSON GROUP ARCHITECTS,INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JEFFERSON GROUP ARCHITECTS,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 1997
Branch of: JEFFERSON GROUP ARCHITECTS,INC., RHODE ISLAND (Company Number 000092273)
Business ALEI: 0572182
Annual report due: 22 Sep 2025
Business address: 700 School Street, Pawtucket, RI, 02886, United States
Mailing address: 700 School Street, Suite 2, Pawtucket, RI, United States, 02886
Place of Formation: RHODE ISLAND
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Officer

Name Role Business address Residence address
Wayne J. Jacques Officer 43 Fieldstone Circle,, Middleboro, MA, 02346, United States 43 Fieldstone Circle,, Middleboro, MA, 02346, United States

Director

Name Role Business address Residence address
Wayne J. Jacques Director 43 Fieldstone Circle,, Middleboro, MA, 02346, United States 43 Fieldstone Circle,, Middleboro, MA, 02346, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175031 2024-09-03 - Annual Report Annual Report -
BF-0011262771 2023-09-01 - Annual Report Annual Report -
BF-0010414977 2022-09-02 - Annual Report Annual Report 2022
BF-0010467019 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009898474 2022-01-04 - Annual Report Annual Report -
BF-0008482076 2021-08-17 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006612856 2019-08-02 - Annual Report Annual Report 2019
0006227859 2018-08-06 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information