THE HILLIER GROUP ARCHITECTS, P.C.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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