Search icon

PRELLWITZ/CHILINSKI ASSOCIATES INC.

Company Details

Entity Name: PRELLWITZ/CHILINSKI ASSOCIATES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2015
Business ALEI: 1172508
Annual report due: 15 Apr 2025
Business address: 221 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, United States
Mailing address: 221 HAMPSHIRE STREET, CAMBRIDGE, MA, United States, 02139
Place of Formation: MASSACHUSETTS
E-Mail: finance@pcadesign.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

Director

Name Role Business address Residence address
ERIC BROWN Director 221 Hampshire St, Cambridge, MA, 02139, United States 175 FOXBRIDGE VILLAGE RD., BRANFORD, CT, 06405, United States
LAURA HOMICH AIA Director 221 HAMPSHIRE STREET, CAMBRIDGE, CAMBRIDGE, MA, 02139, United States 9 COTTAGE AVENUE, WINCHESTER, MA, 01890, United States
DAVID CHILINSKI Director 221 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, United States 391 Concord Ave, #1, Cambridge, MA, 02138, United States
MARK ECLIPSE AIA Director 221 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, United States 257 METROPOLITAN AVENUE, ROSLINDALE, MA, 02131, United States
NIDHI JOHN Director - 147 Haynes Rd, Sudbury, MA, 01776, United States
DAVID SNELL Director - 10 Deer Haven Rd, Beverly, MA, 01915, United States

Officer

Name Role Business address Residence address
DAVID CHILINSKI Officer 221 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, United States 391 Concord Ave, #1, Cambridge, MA, 02138, United States
MARK ECLIPSE AIA Officer 221 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, United States 257 METROPOLITAN AVENUE, ROSLINDALE, MA, 02131, United States
JUDITH SALVI Officer 86 BUCKINGHAM ST, CAMBRIDGE, MA, 02138, United States 221 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, United States
ERIC BROWN Officer 221 Hampshire St, Cambridge, MA, 02139, United States 175 FOXBRIDGE VILLAGE RD., BRANFORD, CT, 06405, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013278849 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011201591 2024-08-28 - Annual Report Annual Report -
BF-0010416697 2024-08-28 - Annual Report Annual Report 2022
BF-0012423089 2024-08-28 - Annual Report Annual Report -
BF-0012661275 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007326825 2021-05-07 - Annual Report Annual Report 2021
0006930963 2020-06-24 - Annual Report Annual Report 2016
0006931352 2020-06-24 - Annual Report Annual Report 2019
0006931367 2020-06-24 - Annual Report Annual Report 2020
0006930966 2020-06-24 - Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website