- Home >
- U.S. >
- Massachusetts >
- Watertown
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Sai Architects, P.C.
Active Watertown, MA
Sai Architects, P.C. Overview
Sai Architects, P.C. filed as a Foreign Corporation in the State of Nevada on Thursday, March 28, 2002 and is approximately twenty-two years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sai Architects, P.C.
Network Visualizer
Advertisements
Key People
Who own Sai Architects, P.C.
Name | |
---|---|
Sumner F. Crowell 1 |
NonDir
NonPres
President
Director
|
S. Fiske Crowell 1 |
President
Director
|
James Miner 1 |
President
|
Steven M. Roscoe 1 |
Treasurer
|
James A. Sukeforth 3 |
Director
|
William Massey 1 |
Director
|
Bryan Irwin 1 |
Director
|
Stephen E. Hamwey 1 |
Director
|
Known Addresses for Sai Architects, P.C.
64 Pleasant St
Watertown, MA 02472
7 Appleton Ter
Cambridge, MA 02138
8 Waltham Rd
Wayland, MA 01778
16 Dartmouth Pl
Boston, MA 02116
67 Meetinghouse Rd
Norfolk, MA 02056
171 Woodcliff Rd
Newton, MA 02461
14 Worthington St
Roxbury, MA 02120
13 Pall Mall
East Walpole, MA 02032
483 Franklin St
Reading, MA 01867
Corporate Filings for Sai Architects, P.C.
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C7637-2002 |
Date Filed: | Thursday, March 28, 2002 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/28/2002 | Foreign Qualification | ||
4/30/2002 | Initial List | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/30/2005 | Annual List | ||
1/27/2006 | Annual List | ||
3/12/2007 | Annual List | ||
3/12/2007 | Registered Agent Change | ||
3/28/2007 | Amended List | ||
6/25/2007 | Amended List | ||
6/25/2007 | Resignation of Officers | ||
4/29/2008 | Registered Agent Address Change | ||
3/12/2009 | Annual List | ||
3/12/2009 | Annual List | ||
4/15/2010 | Annual List | 09/10 | |
3/8/2011 | Annual List | ||
4/18/2012 | Annual List | ||
4/23/2012 | Registered Agent Change | ||
5/21/2013 | Annual List | ||
3/21/2014 | Annual List | ||
3/28/2015 | Annual List | ||
3/25/2016 | Annual List | ||
3/2/2017 | Annual List | ||
2/19/2018 | Annual List | ||
3/12/2019 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Sai Architects, P.C..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sai Architects, P.C. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
64 Pleasant St Watertown, MA 02472
7 Appleton Ter Cambridge, MA 02138
8 Waltham Rd Wayland, MA 01778
16 Dartmouth Pl Boston, MA 02116
67 Meetinghouse Rd Norfolk, MA 02056
171 Woodcliff Rd Newton, MA 02461
14 Worthington St Roxbury, MA 02120
13 Pall Mall East Walpole, MA 02032
483 Franklin St Reading, MA 01867
These addresses are known to be associated with Sai Architects, P.C. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source