Search icon

SAM FITZGERALD ARCHITECT, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAM FITZGERALD ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (15 years ago)
Entity Number: 4025189
ZIP code: 06390
County: Suffolk
Place of Formation: New York
Address: THE GLOAMING, P.O. BOX 447, FISHERS ISLAND, NY, United States, 06390
Principal Address: 41 FRANCE STREET, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL W FITZGERALD Chief Executive Officer 100 WHITNEY AVENUE, SUITE C4, NEW HAVEN, CT, United States, 06510

DOS Process Agent

Name Role Address
SAM FITZGERALD DOS Process Agent THE GLOAMING, P.O. BOX 447, FISHERS ISLAND, NY, United States, 06390

Links between entities

Type:
Headquarter of
Company Number:
1025287
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 100 WHITNEY AVENUE, SUITE C4, NEW HAVEN, CT, 06510, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-03-12 Address 100 WHITNEY AVENUE, SUITE C4, NEW HAVEN, CT, 06510, USA (Type of address: Chief Executive Officer)
2013-01-09 2020-12-01 Address 15 E PUTNAM AVE, 234, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2010-12-01 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-01 2024-03-12 Address THE GLOAMING, P.O. BOX 447, FISHERS ISLAND, NY, 06390, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003810 2024-03-12 BIENNIAL STATEMENT 2024-03-12
201201060085 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006202 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161206006989 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141217006372 2014-12-17 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State