Entity Name: | DBVW Architects, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Apr 2009 |
Branch of: | DBVW Architects, Inc., RHODE ISLAND (Company Number 000080980) |
Business ALEI: | 0970266 |
Annual report due: | 23 Apr 2025 |
Business address: | 111 CHESTNUT ST, PROVIDENCE, RI, 02903, United States |
Mailing address: | 111 CHESTNUT ST 2ND FLOOR, PROVIDENCE, RI, United States, 02903 |
Place of Formation: | RHODE ISLAND |
E-Mail: | lbowman@dbvw.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 |
---|---|---|---|
MARTHA WERENFELS | Officer | 111 CHESTNUT ST, PROVIDENCE, RI, 02903, United States | 111 CHESTNUT STREET, PROVIDENCE, RI, 02903, United States |
MICHAEL VIVEIROS | Officer | 111 CHESTNUT ST, PROVIDENCE, RI, 02903, United States | 250 STONY LANE, EXETER, RI, 02822, United States |
DOUGLAS BROWN | Officer | 111 CHESTNUT ST, PROVIDENCE, RI, 02903, United States | 35 ELDREDGE AVE, EAST GREENWICH, RI, 02818, United States |
PIERSON BOOHER | Officer | 111 CHESTNUT ST, PROVIDENCE, RI, 02903, United States | 659 Putnam Pike, Greenville, RI, 02828-3401, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | lbowman@dbvw.com |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DURKEE, BROWN, VIVEIROS & WERENFELS ARCHITECTS, INC. | DBVW Architects, Inc. | 2024-10-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012794936 | 2024-10-17 | 2024-10-17 | Amendment | Amended Certificate of Authority | - |
BF-0012281334 | 2024-04-04 | - | Annual Report | Annual Report | - |
BF-0011293151 | 2023-04-20 | - | Annual Report | Annual Report | - |
BF-0010345176 | 2022-04-25 | - | Annual Report | Annual Report | 2022 |
0007351683 | 2021-05-25 | - | Annual Report | Annual Report | 2021 |
0006866854 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006866840 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006428880 | 2019-03-06 | - | Annual Report | Annual Report | 2017 |
0006428840 | 2019-03-06 | - | Annual Report | Annual Report | 2014 |
0006428835 | 2019-03-06 | - | Annual Report | Annual Report | 2013 |
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