Search icon

DBVW Architects, Inc.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States lbowman@dbvw.com

History

Type Old value New value Date of change
Name change DURKEE, BROWN, VIVEIROS & WERENFELS ARCHITECTS, INC. DBVW Architects, Inc. 2024-10-17

Filing

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
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