Entity Number 4025189
Status Active
NameSAM FITZGERALD ARCHITECT, P.C.
CountySuffolk
Date of registration 01 Dec 2010 (14 years ago) 01 Dec 2010
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address THE GLOAMING, P.O. BOX 447, FISHERS ISLAND, NY, United States, 06390
Address ZIP code 06390
Principal Address 41 FRANCE STREET, NORWALK, CT, United States, 06851
Principal Address ZIP code 06851
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SAMUEL W FITZGERALD
Chief Executive Officer
100 WHITNEY AVENUE, SUITE C4, NEW HAVEN, CT, United States, 06510
SAM FITZGERALD
DOS Process Agent
THE GLOAMING, P.O. BOX 447, FISHERS ISLAND, NY, United States, 06390
2024-03-12
2024-03-12
Address
100 WHITNEY AVENUE, SUITE C4, NEW HAVEN, CT, 06510, USA (Type of address: Chief Executive Officer)
2020-12-01
2024-03-12
Address
100 WHITNEY AVENUE, SUITE C4, NEW HAVEN, CT, 06510, USA (Type of address: Chief Executive Officer)
2013-01-09
2020-12-01
Address
15 E PUTNAM AVE, 234, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2010-12-01
2024-03-12
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-01
2024-03-12
Address
THE GLOAMING, P.O. BOX 447, FISHERS ISLAND, NY, 06390, USA (Type of address: Service of Process)
240312003810
2024-03-12
BIENNIAL STATEMENT
2024-03-12
201201060085
2020-12-01
BIENNIAL STATEMENT
2020-12-01
181207006202
2018-12-07
BIENNIAL STATEMENT
2018-12-01
161206006989
2016-12-06
BIENNIAL STATEMENT
2016-12-01
141217006372
2014-12-17
BIENNIAL STATEMENT
2014-12-01
130109002090
2013-01-09
BIENNIAL STATEMENT
2012-12-01
101201000398
2010-12-01
CERTIFICATE OF INCORPORATION
2010-12-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts