Entity Name: | ASHFORTH COMPANY, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Dec 1993 |
Business ALEI: | 0292393 |
Annual report due: | 02 Dec 2025 |
Business address: | 707 SUMMER STREET, STAMFORD, CT, 06901, United States |
Mailing address: | 707 SUMMER STREET C/O LEGAL DEPT., STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | legalnotices@ashforth.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ALBERT B. ASHFORTH, INC. | Agent |
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 |
Name | Role | Business address | Residence address |
---|---|---|---|
J. RYAN HARVEY | Director | 707 SUMMER STREET, STAMFORD, CT, 06901, United States | 180 STAMFORD AVENUE, STAMFORD, CT, 06902, United States |
ANDREW B. ASHFORTH | Director | 707 SUMMER STREET, STAMFORD, CT, 06901, United States | 1556 PONUS RIDGE ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012290116 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0011256335 | 2023-12-02 | - | Annual Report | Annual Report | - |
BF-0010213868 | 2022-12-02 | - | Annual Report | Annual Report | 2022 |
BF-0009826221 | 2021-11-08 | - | Annual Report | Annual Report | - |
0007031978 | 2020-12-03 | - | Annual Report | Annual Report | 2020 |
0006691570 | 2019-12-05 | - | Annual Report | Annual Report | 2019 |
0006291098 | 2018-12-12 | - | Annual Report | Annual Report | 2018 |
0006015845 | 2018-01-18 | - | Annual Report | Annual Report | 2017 |
0005758774 | 2017-02-01 | - | Annual Report | Annual Report | 2016 |
0005438459 | 2015-12-01 | - | Annual Report | Annual Report | 2015 |
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