Search icon

THE ARCHITECTURE LOBBY, INC.

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

Company Details

Entity Name: THE ARCHITECTURE LOBBY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2016
Business ALEI: 1200767
Annual report due: 09 Mar 2026
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
E-Mail: elainaberkowitz@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE ARCHITECTURE LOBBY, INC., FLORIDA F16000002786 FLORIDA

Officer

Name Role Residence address
James Graham Officer 536 Riverbank Rd, Stamford, CT, 06903-3701, United States
Niels Hoyle-Dodson Officer 2015 W Dravus St, Se, Apt. 109, Seattle, WA, 98199-4600, United States

Agent

Name Role Business address Phone E-Mail Residence address
MARY FERRARI Agent QUINNIPIAC UNIVERSITY SCHOOL OF LAW, 275 MOUNT CARMEL AVENUE, HAMDEN, CT, 06518, United States +1 360-481-9413 finance@architecture-lobby.org 50 Woodward Avenue, New Haven, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058613 2025-04-06 - Annual Report Annual Report -
BF-0012421808 2024-03-13 - Annual Report Annual Report -
BF-0011446147 2023-03-07 - Annual Report Annual Report -
BF-0010193089 2022-02-10 - Annual Report Annual Report 2022
0007218261 2021-03-10 - Annual Report Annual Report 2021
0006834076 2020-03-16 - Annual Report Annual Report 2020
0006461377 2019-03-13 - Annual Report Annual Report 2019
0006252528 2018-09-28 - Annual Report Annual Report 2018
0005805011 2017-03-30 - Annual Report Annual Report 2017
0005516168 2016-03-09 2016-03-09 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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