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 |
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 | Residence address |
---|---|---|
JEFFREY D. MOSE | Officer | 64 WALLACKS DRIVE, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MOSE ARCHITECTS ASSOCIATES, P.C. | MOSE ASSOCIATES ARCHITECTS, P.C. | 1994-02-01 |
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 |
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 | |||||||||||||
|
Name | MOSE ASSOCIATES ARCHITECTS, P.C. |
Role | Debtor |
Name | FINANCIAL AGENT SERVICES |
Role | Secured Party |
Parties
Name | MOSE ASSOCIATES ARCHITECTS, P.C. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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