Search icon

LERNER/LADDS + BARTELS, INC.

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

Company Details

Entity Name: LERNER/LADDS + BARTELS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2012
Branch of: LERNER/LADDS + BARTELS, INC., RHODE ISLAND (Company Number 000071269)
Business ALEI: 1088112
Annual report due: 05 Nov 2025
Business address: 161 EXCHANGE STREET, PAWTUCKET, RI, 02860, United States
Mailing address: 161 EXCHANGE STREET, PAWTUCKET, RI, United States, 02860
Place of Formation: RHODE ISLAND
E-Mail: kbartels@llbarch.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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
KATHLEEN A. BARTELS Officer 161 EXCHANGE STREET, PAWTUCKET, RI, 02860, United States 37 BROWNELL ST, WARREN, RI, 02885, United States
CHRISTIAN J. LADDS Officer 161 EXCHANGE STREET, PAWTUCKET, RI, 02860, United States 4 CATALPA ROAD, PROVIDENCE, RI, 02906, United States
Suzanne DiSalvo Officer 161 EXCHANGE STREET, PAWTUCKET, RI, 02860, United States 26 Pond View Drive, Little Compton, RI, 02837, United States
Jonathan Taylor Officer 161 EXCHANGE STREET, PAWTUCKET, RI, 02860, United States 310 Hillside Dr, West Suffield, CT, 06093, United States
Brian Valentine Officer 161 EXCHANGE STREET, PAWTUCKET, RI, 02860, United States 52 Sowams Road, Barrington, RI, 02806, United States
Enno Fritsch Officer 161 EXCHANGE STREET, PAWTUCKET, RI, 02860, United States 41 Radcliffe Ave, Providence, RI, 02908-2942, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277826 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012100704 2024-10-21 - Annual Report Annual Report -
BF-0011298544 2023-10-23 - Annual Report Annual Report -
BF-0010336245 2022-10-13 - Annual Report Annual Report 2022
BF-0009823336 2021-10-06 - Annual Report Annual Report -
0007006361 2020-10-21 - Annual Report Annual Report 2020
0006669046 2019-10-29 - Annual Report Annual Report 2019
0006275230 2018-11-10 - Annual Report Annual Report 2018
0005973370 2017-11-27 - Annual Report Annual Report 2017
0005700273 2016-11-21 - Annual Report Annual Report 2016
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