Search icon

HOWELL BELANGER CASTELLI ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOWELL BELANGER CASTELLI ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Nov 1999 (26 years ago)
Entity Number: 2441364
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 122 WEST 27TH ST 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 122 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWELL BELANGER CASTELLI ARCHITECTS, P.C. DOS Process Agent 122 WEST 27TH ST 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GREGORY BELANGER Chief Executive Officer 122 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
000294001
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_65532263
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134090081
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 122 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-11-05 2024-09-25 Address 122 WEST 27TH ST 4TH FL, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-11-01 2019-11-05 Address 122 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-09-27 2024-09-25 Address 122 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-11-20 2017-09-27 Address 122 WEST 27TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925001848 2024-09-25 BIENNIAL STATEMENT 2024-09-25
191105060662 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101007039 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170927002005 2017-09-27 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
151102007485 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State