Search icon

ASHFORTH COMPANY, INC. THE

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
ALBERT B. ASHFORTH, INC. Agent

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

Director

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

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
See something incorrect or outdated?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