Search icon

NEWMAN ARCHITECTS, P.C.

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

Company Details

Entity Name: NEWMAN ARCHITECTS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2008
Business ALEI: 0942287
Annual report due: 26 Jun 2025
Business address: 265 Church St, New Haven, CT, 06510-7013, United States
Mailing address: 265 Church St, 15th Floor, New Haven, CT, United States, 06510-7013
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: SCIBILIA@HALLORANSAGE.COM

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-08-25
Expiration Date: 2022-08-25
Status: Expired
Product: Newman Architects provides comprehensive architectural services, including programming and master planning, and interior design of all phases from conceptual design through post-construction. The firm has completed both public and private projects, and has a national reputation for the design of new buildings and the renovation and restoration of existing buildings. These projects include design work for public and private academic institutions, libraries, multi-tenant housing, mixed use develop
Number Of Employees: 3
Goods And Services Description: Management and Business Professionals and Administrative Services

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 NEWMAN ARCHITECTS, P.C., NEW YORK 3697738 NEW YORK
Headquarter of NEWMAN ARCHITECTS, P.C., RHODE ISLAND 000503225 RHODE ISLAND
Headquarter of NEWMAN ARCHITECTS, P.C., ILLINOIS CORP_68258618 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NDEXN59PPNM8 2024-09-14 265 CHURCH ST, FL 15, NEW HAVEN, CT, 06510, 7003, USA 265 CHURCH STREET, 15TH FLOOR, NEW HAVEN, CT, 06510, USA

Business Information

URL https://www.newmanarchitects.com/
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-09-19
Initial Registration Date 2007-03-07
Entity Start Date 1964-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541340, 541410, 541430
Product and Service Codes C1AA, C1AB, C1AZ, C1CA, C1CZ, C1DB, C1EB, C1EZ, C1FA, C1FB, C1FD, C1FE, C1FZ, C1JA, C1LZ, C1QA, C200, C211, R405, R422

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD G. MUNDAY
Role PRINCIPAL
Address 265 CHURCH STREET, 15TH FLOOR, NEW HAVEN, CT, 06510, USA
Title ALTERNATE POC
Name RICHARD G. MUNDAY
Role PRINCIPAL
Address 265 CHURCH STREET, 15TH FLOOR, NEW HAVEN, CT, 06510, USA
Government Business
Title PRIMARY POC
Name RICHARD G. MUNDAY
Role PRINCIPAL
Address 265 CHURCH STREET, 15TH FLOOR, NEW HAVEN, CT, 06510, USA
Past Performance
Title PRIMARY POC
Name ABIGAIL CARLEN
Role MARKETING DIRECTOR
Address 265 CHURCH STREET, 15TH FLOOR, NEW HAVEN, CT, 06510, USA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUZANNE M. SCIBILIA ESQ. Agent HALLORAN SAGE, 213 COURT ST, SUITE 205, SUITE 205, MIDDLETOWN, CT, 06457, United States HALLORAN SAGE, 213 COURT STREET, SUITE 205, SUITE 205, MIDDLETOWN, CT, 06457, United States +1 860-346-8641 scibilia@halloransage.com 83 SPRING STREET, ROCKFALL, CT, 06481, United States

Officer

Name Role Business address Residence address
PETER NEWMAN Officer 265 Church St, 15th Floor, New Haven, CT, 06510-7013, United States 48 KILLDEER ROAD, HAMDEN, CT, 06517, United States
RICHARD G MUNDAY Officer 265 Church St, 15th Floor, New Haven, CT, 06510-7013, United States 59 LINCOLN STREET, NEW HAVEN, CT, 06511, United States
JOSE A HERNANDEZ Officer 265 Church St, 15Tth Floor, New Haven, CT, 06510-7013, United States 23 MEADOW WOOD ROAD, BRANFORD, CT, 06405, United States
A. BROOKS FISCHER Officer 265 Church St, 15th Floor, New Haven, CT, 06510-7013, United States 8 MEADOW FARMS ROAD, WEST HARTFORD, CT, 06107, United States

Director

Name Role Business address Residence address
A. BROOKS FISCHER Director 265 Church St, 15th Floor, New Haven, CT, 06510-7013, United States 8 MEADOW FARMS ROAD, WEST HARTFORD, CT, 06107, United States
RICHARD G MUNDAY Director 265 Church St, 15th Floor, New Haven, CT, 06510-7013, United States 59 LINCOLN STREET, NEW HAVEN, CT, 06511, United States
PETER NEWMAN Director 265 Church St, 15th Floor, New Haven, CT, 06510-7013, United States 48 KILLDEER ROAD, HAMDEN, CT, 06517, United States
JOSE A HERNANDEZ Director 265 Church St, 15Tth Floor, New Haven, CT, 06510-7013, United States 23 MEADOW WOOD ROAD, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change NEWMAN ARCHITECTURE, P.C. NEWMAN ARCHITECTS, P.C. 2012-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304489 2024-06-10 - Annual Report Annual Report -
BF-0011290884 2023-06-26 - Annual Report Annual Report -
BF-0010275815 2022-07-21 - Annual Report Annual Report 2022
BF-0009754493 2021-07-06 - Annual Report Annual Report -
0007086190 2021-01-28 2021-01-28 Change of Agent Agent Change -
0007065190 2021-01-15 - Annual Report Annual Report 2020
0006939036 2020-06-30 2020-06-30 Amendment Restated -
0006583275 2019-06-20 - Annual Report Annual Report 2019
0006224614 2018-07-31 - Interim Notice Interim Notice -
0006178684 2018-05-07 - Annual Report Annual Report 2018

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
0005148302 Active OFS 2023-06-12 2028-12-07 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name NEWMAN ARCHITECTS, P.C.
Role Debtor
0005148301 Active OFS 2023-06-12 2028-12-07 AMENDMENT

Parties

Name NEWMAN ARCHITECTS, P.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0005058025 Active OFS 2022-04-07 2027-04-07 ORIG FIN STMT

Parties

Name NEWMAN ARCHITECTS, P.C.
Role Debtor
Name M&T Bank
Role Secured Party
0005041646 Active OFS 2022-01-20 2027-01-20 ORIG FIN STMT

Parties

Name NEWMAN ARCHITECTS, P.C.
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0003278772 Active OFS 2018-12-07 2028-12-07 ORIG FIN STMT

Parties

Name NEWMAN ARCHITECTS, P.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0003278771 Active OFS 2018-12-07 2028-12-07 ORIG FIN STMT

Parties

Name NEWMAN ARCHITECTS, P.C.
Role Debtor
Name UNITED BANK
Role Secured Party
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