Search icon

DAVID NIEMOTKO ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID NIEMOTKO ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3212064
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 167 Stage Road, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NIEMOTKO Chief Executive Officer 167 STAGE ROAD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
DAVID NIEMOTKO ARCHITECT PC DOS Process Agent 167 Stage Road, Monroe, NY, United States, 10950

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NTNCNLC6Q2K7
CAGE Code:
8BUF2
UEI Expiration Date:
2024-02-14

Business Information

Division Name:
DAVID NIEMOTKO ARCHITECT, PC
Activation Date:
2023-02-16
Initial Registration Date:
2019-05-31

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 167 STAGE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 283 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-05-09 2023-06-27 Address 283 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2005-05-31 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-31 2023-06-27 Address 283 SPRING ST., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627001083 2023-06-27 BIENNIAL STATEMENT 2023-05-01
130510002471 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516002576 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090430002704 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070509002650 2007-05-09 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State