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 |
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 | Business address | Residence address |
---|---|---|---|
Wayne J. Jacques | Officer | 43 Fieldstone Circle,, Middleboro, MA, 02346, United States | 43 Fieldstone Circle,, Middleboro, MA, 02346, United States |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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