Entity Name: | FLB ARCHITECTURE & PLANNING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2000 |
Business ALEI: | 0639518 |
Annual report due: | 04 Jan 2026 |
NAICS code: | 541310 - Architectural Services |
Business address: | 112 Spencer St, Manchester, CT, 06040-4601, United States |
Mailing address: | 112 Spencer St, 1B, Manchester, CT, United States, 06040-4601 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | flb@flbarch.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mark Lamson | Agent | 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States | 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States | +1 860-490-4035 | flb@flbarch.com | 613 Bush Hill Rd, Manchester, CT, 06040-7110, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALAN F. LAMSON | Officer | 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States | No data | No data | 132 LAMPLIGHTER DRIVE, MANCHESTER, CT, 06040, United States |
Mark Lamson | Officer | 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States | +1 860-490-4035 | flb@flbarch.com | 613 Bush Hill Rd, Manchester, CT, 06040-7110, United States |
JEFFREY BURKHART | Officer | 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States | No data | No data | 2 HARRISON DRIVE, CROMWELL, CT, 06416, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ARC.0000229 | ARCHITECTURE FIRM | INACTIVE | No data | 2020-08-01 | 2021-08-01 | 2022-07-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FLB ARCHITECTURE AND PLANNING, INC. | FLB ARCHITECTURE & PLANNING, INC. | 2000-03-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938425 | 2025-01-06 | No data | Annual Report | Annual Report | No data |
BF-0012342599 | 2023-12-22 | No data | Annual Report | Annual Report | No data |
BF-0011154697 | 2023-01-05 | No data | Annual Report | Annual Report | No data |
BF-0010494901 | 2022-03-03 | 2022-03-03 | Change of Business Address | Business Address Change | No data |
BF-0010177200 | 2022-02-09 | No data | Annual Report | Annual Report | 2022 |
0007074650 | 2021-01-21 | No data | Annual Report | Annual Report | 2021 |
0006716725 | 2020-01-09 | No data | Annual Report | Annual Report | 2020 |
0006542991 | 2019-04-25 | No data | Annual Report | Annual Report | 2019 |
0006294382 | 2018-12-18 | No data | Annual Report | Annual Report | 2018 |
0005747343 | 2017-01-23 | No data | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9766008409 | 2021-02-17 | 0156 | PPS | 19 Silver Ln, East Hartford, CT, 06118-1004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6351857208 | 2020-04-28 | 0156 | PPP | 19 SILVER LANE, EAST HARTFORD, CT, 06118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website