Search icon

Dietz & Company Architects, P.C.

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

Company Details

Entity Name: Dietz & Company Architects, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2021
Business ALEI: 2320806
Annual report due: 05 Oct 2025
Business address: 55 Frank B Murray St, Springfield, MA, 01103-1004, United States
Mailing address: 55 Frank B Murray St, Suite 201, Springfield, MA, United States, 01103-1004
Place of Formation: CONNECTICUT
Total authorized shares: 200000
E-Mail: tinag@dietzarch.com

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
Lee Morrissette Officer 55 Frank B Murray St, Suite 201, Springfield, MA, 01103-1004, United States 240 Madison Ave W, Holyoke, MA, 01040-1929, United States
Kerry Dietz Officer 55 Frank B Murray St, Suite 201, Springfield, MA, 01103-1004, United States 31 Magnolia Terrace, Springfield, MA, 01108, United States

Director

Name Role Business address Residence address
Kerry Dietz Director 55 Frank B Murray St, Suite 201, Springfield, MA, 01103-1004, United States 31 Magnolia Terrace, Springfield, MA, 01108, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000780 ARCHITECTURE FIRM ACTIVE CURRENT 2021-08-18 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012364676 2024-09-30 - Annual Report Annual Report -
BF-0011124787 2023-09-21 - Annual Report Annual Report -
BF-0011848188 2023-06-14 2023-06-14 Interim Notice Interim Notice -
BF-0011673156 2023-01-20 2023-01-20 Change of Agent Agent Change -
BF-0010125529 2022-10-18 - Annual Report Annual Report -
BF-0010098286 2021-10-05 2021-10-05 First Report Organization and First Report -
BF-0010098018 2021-08-06 - 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See something incorrect or outdated?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