Search icon

CAMBRIDGE ARCHITECTURAL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMBRIDGE ARCHITECTURAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2006
Business ALEI: 0866477
Annual report due: 31 Mar 2026
Business address: 39 EASTVIEW ST, HARTFORD, CT, 06114, United States
Mailing address: 39 EASTVIEW ST, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: usaccounting399@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Belkis Lovera Agent 39 EASTVIEW ST, HARTFORD, CT, 06114, United States 399 Franklin Ave, Hartford, CT, 06114-2517, United States +1 860-692-1040 usaccounting399@yahoo.com 772 New Britain Ave, Rocky Hill, CT, 06067-1026, United States

Officer

Name Role Residence address
CHRISTOPHER C WEBB Officer 39 EASTVIEW ST, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979805 2025-04-02 - Annual Report Annual Report -
BF-0012103400 2024-09-12 - Annual Report Annual Report -
BF-0011412920 2024-09-12 - Annual Report Annual Report -
BF-0012747259 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010658317 2022-07-08 - Annual Report Annual Report -
BF-0010658316 2022-07-08 - Annual Report Annual Report -
BF-0008431351 2022-06-08 - Annual Report Annual Report 2013
BF-0008431348 2022-06-08 - Annual Report Annual Report 2012
BF-0008431355 2022-06-08 - Annual Report Annual Report 2010
BF-0008431354 2022-06-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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