Search icon

ALBERT B. ASHFORTH, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALBERT B. ASHFORTH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 1987
Business ALEI: 0209174
Annual report due: 30 Nov 2025
Business address: 707 SUMMER STREET, STAMFORD, CT, 06901, United States
Mailing address: 707 SUMMER STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: legalnotices@ashforth.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALBERT B. ASHFORTH, INC., NEW YORK 3131405 NEW YORK
Headquarter of ALBERT B. ASHFORTH, INC., NEW YORK 883159 NEW YORK
Headquarter of ALBERT B. ASHFORTH, INC., NEW YORK 884607 NEW YORK
Headquarter of ALBERT B. ASHFORTH, INC., NEW YORK 894454 NEW YORK

Agent

Name Role
ASHFORTH COMPANY, INC. THE Agent

Director

Name Role Business address Residence address
ANDREW B. ASHFORTH Director 707 SUMMER STREET, STAMFORD, CT, 06901, United States 1556 PONUS RIDGE ROAD, NEW CANAAN, CT, 06840, United States
J. RYAN HARVEY Director 707 SUMMER STREET, STAMFORD, CT, 06901, United States 180 STAMFORD AVENUE, STAMFORD, CT, 06902, United States
HENRY A. ASHFORTH III Director 707 SUMMER STREET, STAMFORD, CT, 06901, United States 22 SPECTACLE LANE, RIDGEFIELD, CT, 06877, United States
H. Darrell Harvey Director 707 Summer Street, Stamford, CT, 06901, United States 18 Peach Hill Rd, Darien, CT, 06820-2821, United States

Officer

Name Role Business address Residence address
J. RYAN HARVEY Officer 707 SUMMER STREET, STAMFORD, CT, 06901, United States 180 STAMFORD AVENUE, STAMFORD, CT, 06902, United States
HENRY A. ASHFORTH III Officer 707 SUMMER STREET, STAMFORD, CT, 06901, United States 22 SPECTACLE LANE, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751207 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0684831 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1988-03-15 1997-06-01 1998-05-31

History

Type Old value New value Date of change
Name change ABA BROKERAGE, INC. ALBERT B. ASHFORTH, INC. 1988-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189464 2024-11-04 - Annual Report Annual Report -
BF-0012168774 2023-11-08 - Annual Report Annual Report -
BF-0010316552 2022-11-28 - Annual Report Annual Report 2022
BF-0009823927 2021-11-08 - Annual Report Annual Report -
0007016106 2020-11-10 - Annual Report Annual Report 2020
0006687675 2019-11-27 - Annual Report Annual Report 2019
0006280975 2018-11-20 - Annual Report Annual Report 2018
0005974627 2017-11-28 - Annual Report Annual Report 2017
0005715079 2016-12-08 - Annual Report Annual Report 2016
0005428456 2015-11-12 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information