Search icon

AMP ARCHITECTURE, PLLC

Print

Details

Entity Number 4714676

Status Active

NameAMP ARCHITECTURE, PLLC

CountySuffolk

Date of registration 23 Feb 2015 (10 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY

Place of FormationNew York

Activity DescriptionResidential architecture design for elevations, reconstructions, and rehabilitations.

Address 10200 MAIN RD, UNIT 3A, MATTITUCK, NY, United States, 11952

Address ZIP code 11952

Contact Details

Phone +1 716-572-4741

Website http://www.amparchitect.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

DFK3H1KA5L18

2024-04-23

15400 MAIN RD, MATTITUCK, NY, 11952, 2323, USA

15400 MAIN RD, MATTITUCK, NY, 11952, 2323, USA

Business Information

Congressional District01
State/Country of IncorporationNY, USA
Activation Date2023-05-08
Initial Registration Date2019-02-13
Entity Start Date2015-02-23
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes541310

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameANTHONY PORTILLO
Address10200 MAIN RD, MATTITUCK, NY, 11952, USA
Government Business
TitlePRIMARY POC
NameANTHONY PORTILLO
Address10200 MAIN RD, MATTITUCK, NY, 11952, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

AMP ARCHITECTURE, PLLC

DOS Process Agent

10200 MAIN RD, UNIT 3A, MATTITUCK, NY, United States, 11952

Agent

Name Role Address

UNITED STATES CORPORATION AGENTS, INC.

Agent

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value

2017-11-09

2023-02-22

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2017-09-05

2017-11-09

Address

15400 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent)

2015-02-23

2023-02-22

Address

7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230222002230

2023-02-22

BIENNIAL STATEMENT

2023-02-01

220321001963

2022-03-21

BIENNIAL STATEMENT

2021-02-01

190211060485

2019-02-11

BIENNIAL STATEMENT

2019-02-01

171109000502

2017-11-09

CERTIFICATE OF CHANGE

2017-11-09

170905000003

2017-09-05

CERTIFICATE OF CHANGE

2017-09-05

150223000610

2015-02-23

ARTICLES OF ORGANIZATION

2015-02-23

Date of last update: 16 Sep 2024

Sources: Companies info , Historical Data , Complaints , Contacts