Search icon

EFDEE CONNECTICUT ARCHITECTS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EFDEE CONNECTICUT ARCHITECTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 1995
Business ALEI: 0521331
Annual report due: 31 Aug 2025
Business address: 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039, United States
Mailing address: 6700 LAS COLINAS BOULEVARD, IRVING, TX, United States, 75039
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: Compliancemail@cscinfo.com

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

Links between entities

Type Company Name Company Number State
Headquarter of EFDEE CONNECTICUT ARCHITECTS, INC., RHODE ISLAND 000127392 RHODE ISLAND

Officer

Name Role Business address Residence address
Cesar Rodriguez Officer 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039, United States 68 Deming St, South Windsor, CT, 06074-3614, United States

Director

Name Role Business address Residence address
Katlyn Dench Director 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039, United States 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039, United States
Jeff Schiffer Director 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039, United States 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359290 2024-10-24 - Annual Report Annual Report -
BF-0011257413 2023-08-17 - Annual Report Annual Report -
BF-0010412176 2022-08-16 - Annual Report Annual Report 2022
BF-0010475407 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009807618 2021-08-04 - Annual Report Annual Report -
0006957449 2020-08-04 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006602619 2019-07-23 - Annual Report Annual Report 2019
0006224541 2018-07-31 - Annual Report Annual Report 2018
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