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 |
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 | 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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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