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 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
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 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 |
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