Entity Name: | THE ARCHITECTURE INITIATIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Dec 2015 |
Business ALEI: | 1191915 |
Annual report due: | 01 Dec 2025 |
Business address: | 24 Grandview Terrace, Essex, CT, 06426, United States |
Mailing address: | 24 Grandview Terrace, Essex, CT, United States, 06426 |
ZIP code: | 06426 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | finance@architecture-lobby.org |
NAICS
541720 Research and Development in the Social Sciences and HumanitiesThis industry comprises establishments primarily engaged in conducting research and analyses in cognitive development, sociology, psychology, language, behavior, economic, and other social science and humanities research. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE ARCHITECTURE INITIATIVE, INC., NEW YORK | 4972636 | NEW YORK |
Headquarter of | THE ARCHITECTURE INITIATIVE, INC., FLORIDA | F16000002790 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DSTJT2T6Q5Z6 | 2024-09-24 | 50 WOODWARD AVE, NEW HAVEN, CT, 06512, 3628, USA | 50 WOODWARD AVE, NEW HAVEN, CT, 06512, 3628, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | THE ARCHITECTURE INITIATIVE INC |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-09-29 |
Initial Registration Date | 2016-12-30 |
Entity Start Date | 2015-12-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES HEARD |
Address | 434 W 120TH ST, APT 5G, NEW YORK, NY, 10027, USA |
Title | ALTERNATE POC |
Name | VITTORIO LOVATO |
Address | 627 CLASSON AVE, APT 2, BROOKLYN, NY, 11238, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARY FERRARI |
Address | 50 WOODWARD AVENUE, NEW HAVEN, CT, 06512, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7S1B7 | Obsolete | Non-Manufacturer | 2017-01-03 | 2024-09-24 | - | 2024-09-24 | |||||||||||||
|
POC | MARY FERRARI |
Phone | +1 203-589-4496 |
Address | 50 WOODWARD AVE, NEW HAVEN, CT, 06512 3628, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Residence address |
---|---|---|
Niels Hoyle-Dodson | Officer | 2015 W Dravus St, Se, Apt. 109, Seattle, WA, 98199-4600, United States |
James Graham | Officer | 536 Riverbank Rd, Stamford, CT, 06903-3701, United States |
Elaina Berkowitz | Officer | 530 S 2nd St, 824, Philadelphia, PA, 19147, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARY FERRARI | Agent | QUINNIPIAC UNIVERSITY SHOOL OF LAW, 275 MOUNT CARMEL AVENUE, HAMDEN, CT, 06518, United States | +1 720-289-2672 | finance@architecture-lobby.org | 50 Woodward Avenue, New Haven, CT, 06512, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0060273-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2016-11-29 | 2016-11-29 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012263347 | 2024-12-01 | - | Annual Report | Annual Report | - |
BF-0012475073 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0010892713 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0009864195 | 2022-02-10 | - | Annual Report | Annual Report | - |
BF-0009363610 | 2022-02-10 | - | Annual Report | Annual Report | 2020 |
0006682195 | 2019-11-18 | - | Annual Report | Annual Report | 2019 |
0006352309 | 2019-01-31 | - | Annual Report | Annual Report | 2018 |
0005987675 | 2017-12-19 | - | Annual Report | Annual Report | 2017 |
0005723415 | 2016-12-22 | - | Annual Report | Annual Report | 2016 |
0005439796 | 2015-12-01 | 2015-12-01 | First Report | Organization and First Report | - |
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