Search icon

NDG ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NDG ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (26 years ago)
Entity Number: 2445570
ZIP code: 11783
County: Suffolk
Place of Formation: New York
Principal Address: 210 W ROGUES PATH, COLD SPRING HILLS, NY, United States, 11743
Address: 79 Spring Dr, Seaford, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NDG ARCHITECT, P.C. DOS Process Agent 79 Spring Dr, Seaford, NY, United States, 11783

Chief Executive Officer

Name Role Address
MITCHELL D NEWMAN Chief Executive Officer 147 COUNTRY CLUB DRIVE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113521629
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address 11 VAN WYCK LN, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 147 COUNTRY CLUB DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2014-01-07 2023-12-07 Address 11 VAN WYCK LN, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-01-27 2023-12-07 Address 210 W ROGUES PATH, COLD SPRING HILLS, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001010 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220818001734 2022-08-18 BIENNIAL STATEMENT 2021-12-01
140107002001 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120112002216 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091216002998 2009-12-16 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State