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 |
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 |
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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NEWMAN ARCHITECTURE, P.C. | NEWMAN ARCHITECTS, P.C. | 2012-01-03 |
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 |
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 | |||||||||||||
|
Name | UNITED BANK |
Role | Secured Party |
Name | NEWMAN ARCHITECTS, P.C. |
Role | Debtor |
Parties
Name | NEWMAN ARCHITECTS, P.C. |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | NEWMAN ARCHITECTS, P.C. |
Role | Debtor |
Name | M&T Bank |
Role | Secured Party |
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 |
Parties
Name | NEWMAN ARCHITECTS, P.C. |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | NEWMAN ARCHITECTS, P.C. |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
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