Search icon

ARCHWORKS ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHWORKS ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331173
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 742 Truesdale Hill Rd., Lake George, NY, United States, 12845
Principal Address: 206 Glen St., Suite 52, Glens Falls, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCHWORKS ARCHITECTS, P.C. DOS Process Agent 742 Truesdale Hill Rd., Lake George, NY, United States, 12845

Chief Executive Officer

Name Role Address
JOHN WALKER JOSEPH Chief Executive Officer 206 GLEN ST., SUITE 52, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141810301
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 153 TAYLOR WOODS RD, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 206 GLEN ST., SUITE 52, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 220 GLEN ST., SUITE 52, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 153 TAYLOR WOODS RD, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 220 GLEN ST., SUITE 52, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001241 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240112000189 2024-01-12 BIENNIAL STATEMENT 2024-01-12
030109002060 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010201002529 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990105000404 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State