Search icon

THE HILLIER GROUP ARCHITECTS, P.C.

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

Company Details

Entity Name: THE HILLIER GROUP ARCHITECTS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Jul 1998
Branch of: THE HILLIER GROUP ARCHITECTS, P.C., NEW YORK (Company Number 1720251)
Business ALEI: 0598903
Annual report due: 29 Jul 2006
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
THOMAS FRIDSTEIN Officer 275 SEVENTH AVENUE, NEW YORK, NY, 10001, United States 2210 N. SEDGWICK ST., CHICAGO, IL, 60614, United States
J. ROBERT HILLIER Officer 500 ALEXANDER PARK, PRINCETON, NJ, 08543, United States 2846 RIVER ROAD, NEW HOPE, PA, 18938, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004933518 2013-08-16 2013-08-16 Withdrawal Certificate of Withdrawal -
0003254836 2006-07-24 - Annual Report Annual Report 2005
0002889968 2004-08-23 - Annual Report Annual Report 2004
0002684683 2003-08-01 - Annual Report Annual Report 2003
0002455713 2002-08-02 - Annual Report Annual Report 2002
0002320407 2001-08-08 - Annual Report Annual Report 2001
0002138054 2000-07-24 - Annual Report Annual Report 2000
0002014453 1999-08-25 - Annual Report Annual Report 1999
0001872861 1998-07-31 - Business Registration Certificate of Authority -
See something incorrect or outdated?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