Search icon

ARCHITECTURAL GLASS & STOREFRONT, INC.

Company Details

Entity Name: ARCHITECTURAL GLASS & STOREFRONT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1995
Business ALEI: 0512550
Annual report due: 25 Apr 2025
NAICS code: 238150 - Glass and Glazing Contractors
Business address: 31 Deming Rd, Berlin, CT, 06037-1512, United States
Mailing address: 31 Deming Rd, Berlin, CT, United States, 06037-1512
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: agsglassguys@att.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. LARSON JR. Agent 31 Deming Rd, Berlin, CT, 06037-1512, United States 31 Deming Rd, Berlin, CT, 06037, United States +1 860-803-1140 agsglassguys@att.net 144 Hudson St, Berlin, CT, 06037-3113, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT E. LARSON JR. Officer 31 Deming Rd, Berlin, CT, 06037-1512, United States +1 860-803-1140 agsglassguys@att.net 144 Hudson St, Berlin, CT, 06037-3113, United States
ANGELA M. LARSON Officer 144 Hudson St, Berlin, CT, 06037-3113, United States No data No data 144 HUDSON ST., BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359417 2024-04-10 No data Annual Report Annual Report No data
BF-0011255590 2023-04-25 No data Annual Report Annual Report No data
BF-0009053606 2022-10-24 No data Annual Report Annual Report 2018
BF-0010011628 2022-10-24 No data Annual Report Annual Report No data
BF-0009053611 2022-10-24 No data Annual Report Annual Report 2016
BF-0009053609 2022-10-24 No data Annual Report Annual Report 2017
BF-0009053607 2022-10-24 No data Annual Report Annual Report 2019
BF-0009053608 2022-10-24 No data Annual Report Annual Report 2020
BF-0010787824 2022-10-24 No data Annual Report Annual Report No data
BF-0009053612 2022-10-24 No data Annual Report Annual Report 2014

Date of last update: 20 Jan 2025

Sources: Connecticut's Official State Website