Entity Name: | POINT ONE ARCHITECTS & PLANNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 2000 |
Business ALEI: | 0658148 |
Annual report due: | 31 Mar 2026 |
Business address: | 101 SHORE RD, OLD LYME, CT, 06371, United States |
Mailing address: | 101 SHORE ROAD, OLD LYME, CT, United States, 06371 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | silveira@pointonearchitects.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 | POINT ONE ARCHITECTS & PLANNERS, LLC, RHODE ISLAND | 000314321 | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
The Nucci Family Revocable Trust | Officer | 101 SHORE RD, OLD LYME, CT, 06371, United States | 16 Meadowood Ln, Old Saybrook, CT, 06475-1849, United States |
J. RICHARD STAUB | Officer | 101 SHORE ROAD, OLD LYME, CT, 06371, United States | 306 PENFIELD HILL ROAD, PORTLAND, CT, 06480, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD STAUB | Agent | 8 ROGERS RD, PORTLAND, CT, 06480, United States | 8 ROGERS RD, PORTLAND, CT, 06480, United States | +1 860-918-5957 | atb@allthingsbusinessllc.com | 8 ROGERS RD, PORTLAND, CT, 06480, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012942993 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012347990 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0012473576 | 2023-11-30 | 2023-11-30 | Interim Notice | Interim Notice | - |
BF-0011397484 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010340750 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007128570 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006777624 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006361678 | 2019-02-05 | - | Annual Report | Annual Report | 2019 |
0006158089 | 2018-04-10 | - | Annual Report | Annual Report | 2018 |
0006158087 | 2018-04-10 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005009135 | Active | OFS | 2021-08-12 | 2026-10-06 | AMENDMENT | |||||||||||||
|
Name | POINT ONE ARCHITECTS & PLANNERS, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Name | POINT ONE ARCHITECTS & PLANNERS, LLC |
Role | Debtor |
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