Search icon

FAIRFAX & SAMMONS ARCHITECTS, INC., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRFAX & SAMMONS ARCHITECTS, INC., P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946497
ZIP code: 10016
County: New York
Place of Formation: Ohio
Address: 156 East 36th Street, New York, NY, United States, 10016
Principal Address: 67 GANSEVOORT ST, NEW YORK, NY, United States, 10014

Agent

Name Role Address
RICHARD F. SAMMONS Agent 68 HORATIO STREET, NEW YORK CITY, NY, 10014

Chief Executive Officer

Name Role Address
RICHARD FRANKLIN SAMMONS Chief Executive Officer 156 EAST 36TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 East 36th Street, New York, NY, United States, 10016

Unique Entity ID

CAGE Code:
5M6J2
UEI Expiration Date:
2014-10-28

Business Information

Activation Date:
2013-10-28
Initial Registration Date:
2012-07-12

Commercial and government entity program

CAGE number:
5M6J2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
ANNE FAIRFAX ELLETT
Corporate URL:
http://www.fairfaxandsammons.com

Form 5500 Series

Employer Identification Number (EIN):
311435567
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-20 2011-09-14 Address 183 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-08-10 2009-08-20 Address 183/185 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-09-05 2001-08-10 Address 111 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-09-05 2011-09-14 Address 67 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-09-05 2001-08-10 Address 57 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210726002830 2021-07-26 BIENNIAL STATEMENT 2021-07-26
130923002210 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110914002503 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090820002502 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070919002246 2007-09-19 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State