Search icon

ADVANCED ENGINEERING GROUP, P.C.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANCED ENGINEERING GROUP, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2014
Branch of: ADVANCED ENGINEERING GROUP, P.C., RHODE ISLAND (Company Number 000163671)
Business ALEI: 1129758
Annual report due: 08 Jan 2026
Business address: 500 NORTH BROADWAY, EAST PROVIDENCE, RI, 02914, United States
Mailing address: 500 NORTH BROADWAY, EAST PROVIDENCE, RI, United States, 02914
Place of Formation: RHODE ISLAND
E-Mail: aegbillings@aegpc.net

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SCOTT N. ADAMS Officer 500 NORTH BROADWAY, EAST PROVIDENCE, RI, 02914, United States 734 REED ST, SWANSEA, MA, 02777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035816 2025-01-08 - Annual Report Annual Report -
BF-0012328927 2024-01-08 - Annual Report Annual Report -
BF-0011318606 2023-01-04 - Annual Report Annual Report -
BF-0010455088 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010171074 2022-01-13 - Annual Report Annual Report 2022
0007237449 2021-03-17 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006708946 2020-01-02 - Annual Report Annual Report 2020
0006309541 2019-01-07 - Annual Report Annual Report 2019
See something incorrect or outdated?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