Name: | LOMONACO & PITTS, ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1989 (36 years ago) |
Entity Number: | 1315513 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 297 RIVER STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOMONACO & PITTS, ARCHITECTS P.C. | DOS Process Agent | 297 RIVER STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
J. MICHAEL BERGEN | Chief Executive Officer | 297 RIVER STREET, TROY, NY, United States, 12180 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 297 RIVER STREET, TROY, NY, 12180, 3240, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 297 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 297 RIVER STREET, TROY, NY, 12180, 3240, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 297 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005307 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230907003784 | 2023-09-07 | BIENNIAL STATEMENT | 2023-01-01 |
210113060640 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190124060431 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170105006944 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State