ABRUZZO BODZIAK ARCHITECTS LLC
Headquarter
Name: | ABRUZZO BODZIAK ARCHITECTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2009 (16 years ago) |
Entity Number: | 3768467 |
ZIP code: | 06405 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | ABA works with inspired clients to create visionary residential, cultural, commercial, and civic projects through everyday means. An internationally recognized New York and Connecticut-based office, our work is defined by an innovative approach to contextuality and focus on detail. Current projects include a New York Public Library branch, a Community Justice Center in Connecticut, a culinary and event planning team's headquarters, several urban townhouses, and restoration of two buildings listed on the National Register of Historic Places. Our projects have included implementing effective water management strategies, integrating landscape with built form, and overhauling existing buildings for better energy management and control. With all team members trained in sustainable design, our work is underscored by choices that support human health and the environment. ABA has received numerous recognitions including the Architectural League Prize, AIA New Practices New York, Architectural Record’s Design Vanguard, and Curbed’s Groundbreakers Award. A proponent of civic engagement and the importance of public space, the office is included in New York City Department of Design and Construction’s Design Excellence Program and is a Design Advocates contributing firm. Our projects have been featured in diverse international publications and have been exhibited widely. |
Address: | 28 Pine Tree Drive, Branford, CT, United States, 06405 |
Contact Details
Website https://aba.nyc/
Phone +1 718-522-2412
Name | Role | Address |
---|---|---|
ABRUZZO BODZIAK ARCHITECTS LLC | DOS Process Agent | 28 Pine Tree Drive, Branford, CT, United States, 06405 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2025-01-31 | Address | 28 Pine Tree Drive, Branford, CT, 06405, USA (Type of address: Service of Process) |
2015-01-30 | 2023-09-19 | Address | 68 JAY STREET, STE 414, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-01-29 | 2015-01-30 | Address | 400 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003838 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230919003258 | 2023-09-19 | BIENNIAL STATEMENT | 2023-01-01 |
190128060229 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
150130006267 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130115006490 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State