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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EFDEE CONNECTICUT ARCHITECTS, INC., RHODE ISLAND | 000127392 | RHODE ISLAND |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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