Search icon

MOSE ASSOCIATES ARCHITECTS, P.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOSE ASSOCIATES ARCHITECTS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 1994
Business ALEI: 0293781
Annual report due: 07 Jan 2026
Business address: 64 WALLACKS DRIVE, STAMFORD, CT, 06902, United States
Mailing address: 64 WALLACKS DRIVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1200
E-Mail: AKELBASA@CACPAS.ORG

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

Officer

Name Role Residence address
JEFFREY D. MOSE Officer 64 WALLACKS DRIVE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeffrey Mose Agent 64 Wallacks Drive, Stamford, , 06902, United States 64 Wallacks Drive, Stamford, CT, 06902, United States +1 203-731-7734 jeff@moseassociates.com 64 Wallacks Drive, Stamford, CT, 06902, United States

History

Type Old value New value Date of change
Name change MOSE ARCHITECTS ASSOCIATES, P.C. MOSE ASSOCIATES ARCHITECTS, P.C. 1994-02-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922008 2025-03-20 - Annual Report Annual Report -
BF-0012359553 2024-09-05 - Annual Report Annual Report -
BF-0011677321 2023-01-24 2023-01-24 Reinstatement Certificate of Reinstatement -
BF-0011025297 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010660166 2022-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005366369 2015-07-10 2015-07-10 Change of Business Address Business Address Change -
0004684906 2012-07-11 - Annual Report Annual Report 2012
0004424984 2011-03-11 - Annual Report Annual Report 2011
0004120362 2010-01-28 - Annual Report Annual Report 2010
0003925176 2009-04-06 - Annual Report Annual Report 2009

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005027036 Active OFS 2021-11-05 2026-11-05 ORIG FIN STMT

Parties

Name MOSE ASSOCIATES ARCHITECTS, P.C.
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0003376340 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name MOSE ASSOCIATES ARCHITECTS, P.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information