Entity Name: | O'RIORDAN MIGANI ARCHITECTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Sep 2003 |
Business ALEI: | 0758470 |
Annual report due: | 31 Mar 2025 |
Business address: | 22 BANK ST, SEYMOUR, CT, 06483, United States |
Mailing address: | 22 BANK ST, SEYMOUR, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pom@omarchitects.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
Name | Role |
---|---|
ART 6 LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Joan O'Riordan | Officer | 22 BANK ST, SEYMOUR, CT, 06483, United States | 5 Lines Rd, Woodbridge, CT, 06525, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ARC.0000748 | ARCHITECTURE FIRM | ACTIVE | CURRENT | 2020-12-30 | 2024-08-01 | 2025-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012083320 | 2024-06-04 | - | Annual Report | Annual Report | - |
BF-0012030757 | 2023-10-23 | 2023-10-23 | Interim Notice | Interim Notice | - |
BF-0011275136 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0010376048 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007248149 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006991125 | 2020-09-24 | - | Annual Report | Annual Report | 2020 |
0006482618 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006168408 | 2018-04-24 | - | Annual Report | Annual Report | 2018 |
0005910866 | 2017-08-16 | - | Annual Report | Annual Report | 2016 |
0005910867 | 2017-08-16 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5358188300 | 2021-01-25 | 0156 | PPS | 22 Bank St, Seymour, CT, 06483-2802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5381267008 | 2020-04-05 | 0156 | PPP | 22 BANK ST, SEYMOUR, CT, 06483-2802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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