Search icon

ARRAY ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARRAY ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082601
ZIP code: 19428
County: Albany
Place of Formation: New York
Address: 1 West Elm Street, SUITE 500, Conshohocken, PA, United States, 19428
Principal Address: 1 WEST ELM STREET, SUITE 500, CONSHOHOCKEN, PA, United States, 19428

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARRAY ARCHITECTS, P.C. DOS Process Agent 1 West Elm Street, SUITE 500, Conshohocken, PA, United States, 19428

Chief Executive Officer

Name Role Address
NOAH TOLSON Chief Executive Officer 1 WEST ELM STREET, SUITE 500, CONSHOHOCKEN, PA, United States, 19428

Links between entities

Type:
Headquarter of
Company Number:
974144
State:
MISSISSIPPI
MISSISSIPPI profile:

Unique Entity ID

CAGE Code:
5HSC2
UEI Expiration Date:
2020-12-11

Business Information

Doing Business As:
ARRAY ARCHITECTS
Activation Date:
2019-12-12
Initial Registration Date:
2009-06-05

Commercial and government entity program

CAGE number:
5HSC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2027-01-05
SAM Expiration:
2023-02-02

Contact Information

POC:
NANCY ERB
Corporate URL:
www.array-architects.com

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 1 WEST ELM STREET, SUITE 500, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 1 WEST ELM STREET, SUITE 400, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2016-07-07 2023-12-21 Address 1 WEST ELM STREET, SUITE 400, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2016-07-07 2023-12-21 Address 1 WEST ELM STREET, SUITE 400, CONSHOHOCKEN, PA, 19428, USA (Type of address: Service of Process)
2015-05-06 2016-07-07 Address 1 WEST ELM STREET, SUITE 400, CONSHOHOCKEN, PA, 19428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003010 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200714060629 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180702006936 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006640 2016-07-07 BIENNIAL STATEMENT 2016-07-01
150506000300 2015-05-06 CERTIFICATE OF CHANGE 2015-05-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24316C0048
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
215687.00
Base And Exercised Options Value:
215687.00
Base And All Options Value:
215687.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-04-12
Description:
IGF::OT::IGF ER MODERNIZATION CPS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24316P1755
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-03-23
Description:
IGF::OT::IGF PROJECT NUMBER 630A4-08-420 10 WEST RENOVATION CONSTRUCTION PERIOD SERVICES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C214: ARCHITECT AND ENGINEERING- GENERAL: MANAGEMENT ENGINEERING
Procurement Instrument Identifier:
VA24315C0189
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
21074.80
Base And Exercised Options Value:
21074.80
Base And All Options Value:
21074.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-30
Description:
IGF::CL::IGF
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C212: ARCHITECT AND ENGINEERING- GENERAL: ENGINEERING DRAFTING, NOT CAD/CAM

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State