Search icon

ASHFORTH SHELTON, INC.

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

Company Details

Entity Name: ASHFORTH SHELTON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1999
Business ALEI: 0625196
Annual report due: 08 Jul 2025
Business address: 707 SUMMER STREET ATTN: LEGAL DEPT., STAMFORD, CT, 06901, United States
Mailing address: 707 SUMMER STREET ATTN: 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
KARYN WARD Officer 707 SUMMER STREET, STAMFORD, CT, 06901, United States 27 LINDSTROM ROAD, #7B, 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

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 ASHFORTH Director 707 SUMMER STREET ATTN: LEGAL DEPT., STAMFORD, CT, 06901, United States 1556 Ponus Rdg, New Canaan, CT, 06840-3430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353907 2024-07-01 - Annual Report Annual Report -
BF-0011151409 2023-06-22 - Annual Report Annual Report -
BF-0010363572 2022-06-08 - Annual Report Annual Report 2022
BF-0009758754 2021-07-06 - Annual Report Annual Report -
0006927203 2020-06-18 - Annual Report Annual Report 2020
0006589840 2019-07-03 - Annual Report Annual Report 2019
0006224796 2018-07-31 - Annual Report Annual Report 2018
0005897297 2017-07-28 - Annual Report Annual Report 2017
0005739410 2017-01-13 - Annual Report Annual Report 2016
0005358983 2015-07-01 - 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