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 |
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
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 |
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 |
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 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 | - |
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