Search icon

POINT ONE ARCHITECTS & PLANNERS, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of POINT ONE ARCHITECTS & PLANNERS, LLC, RHODE ISLAND 000314321 RHODE ISLAND

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name POINT ONE ARCHITECTS & PLANNERS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003143619 Active OFS 2016-10-06 2026-10-06 ORIG FIN STMT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name POINT ONE ARCHITECTS & PLANNERS, LLC
Role Debtor
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