BBS ARCHITECT, P.C.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BBS ARCHITECT, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Aug 2006 |
Branch of: | BBS ARCHITECT, P.C., NEW YORK (Company Number 3341108) |
Business ALEI: | 0868083 |
Annual report due: | 01 Aug 2012 |
Business address: | 244 E MAIN STREET, PATCHOGUE, NY, 11772 |
Place of Formation: | NEW YORK |
E-Mail: | SMITH@BBSARCH.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
ROGER P. SMITH | Officer | 244 E MAIN STREET, PATCHOGUE, NY, 11705, United States | 109 BAY AVENUE, BAYPORT, NY, 11705, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011006239 | 2022-09-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010633189 | 2022-06-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006838054 | 2020-03-13 | 2020-03-13 | Agent Resignation | Agent Resignation | - |
0004444520 | 2011-08-04 | - | Annual Report | Annual Report | 2011 |
0004257395 | 2010-08-16 | - | Annual Report | Annual Report | 2010 |
0004029871 | 2009-09-21 | - | Annual Report | Annual Report | 2009 |
0003803789 | 2008-10-27 | 2008-10-27 | Change of Agent Address | Agent Address Change | - |
0003764386 | 2008-08-25 | - | Annual Report | Annual Report | 2008 |
0003522125 | 2007-08-21 | - | Annual Report | Annual Report | 2007 |
0003262597 | 2006-08-01 | - | Business Registration | Certificate of Authority | - |
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