Search icon

GRATER ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRATER ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793783
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 519 RIVERSIDE DRIVE, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A GRATER Chief Executive Officer 519 RIVERSIDE DRIVE, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 RIVERSIDE DRIVE, CLAYTON, NY, United States, 13624

Links between entities

Type:
Headquarter of
Company Number:
CORP_60210543
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161453876
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-16 2002-02-22 Address 507 RIVERSIDE DRIVE, PO BOX 304, CLAYTON, NY, 13624, 0304, USA (Type of address: Principal Executive Office)
2000-05-16 2002-02-22 Address 507 RIVERSIDE DRIVE, PO BOX 304, CLAYTON, NY, 13624, 0304, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-02-22 Address PO BOX 304, CLAYTON, NY, 13624, 0304, USA (Type of address: Service of Process)
1996-03-05 2000-05-16 Address 507 RIVERSIDE DRIVE, PO BOX 304, CLAYTON, NY, 13624, 0304, USA (Type of address: Chief Executive Officer)
1996-03-05 2000-05-16 Address 507 RIVERSIDE DRIVE, CLAYTON, NY, 13624, 0304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002066 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120405002171 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100319002980 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080222003112 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060303002468 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State