Search icon

WOOLLEY - MORRIS, ARCHITECTS, P.C.

Company Details

Name: WOOLLEY - MORRIS, ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (34 years ago)
Entity Number: 1586968
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: PETER L. ELLIOTT, ESQ., 441 SO. SALINA ST, STE 211, SYRACUSE, NY, United States, 13202
Principal Address: 401 N STATE STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOT & MESSINGER DOS Process Agent PETER L. ELLIOTT, ESQ., 441 SO. SALINA ST, STE 211, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
RICHARD G MORRIS Chief Executive Officer 401 N STATE STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2001-11-15 2010-01-06 Address 313 WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
2001-11-15 2010-01-06 Address 313 WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1997-11-26 2001-11-15 Address 1500 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1992-12-11 2001-11-15 Address 323 WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1992-12-11 2001-11-15 Address 323 WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111117002351 2011-11-17 BIENNIAL STATEMENT 2011-11-01
100106002058 2010-01-06 BIENNIAL STATEMENT 2009-11-01
080509002290 2008-05-09 BIENNIAL STATEMENT 2007-11-01
031223002488 2003-12-23 BIENNIAL STATEMENT 2003-11-01
011115002145 2001-11-15 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528P0505
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-02-12
Description:
DESIGN 5 E&W AMPUTATION SYSTEM OF CARE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GSP0208PW5009
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-29
Description:
THIS DELIVERY ORDER IS FOR PRE-DESIGN A/E SERVICES IN SUPPORT OF THE FIRST FLOOR RENOVATION OF THE CUSTOM HOUSE IN OGDENSBURG, NY.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GS02P05PWC0012
Award Or Idv Flag:
IDV
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-24
Description:
A/E SERVICES FOR UPSTATE NY PROPERTIES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Date of last update: 15 Mar 2025

Sources: New York Secretary of State