Search icon

ARCHITECTURAL PANEL SYSTEMS, LLC

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

Company Details

Entity Name: ARCHITECTURAL PANEL SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2000
Business ALEI: 0649887
Annual report due: 31 Mar 2026
Business address: 152 PINE HILL ROAD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 1 BRUSH HILL ROAD SUITE 210, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: russ@archpanelsystems.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ARCHITECTURAL PANEL SYSTEMS, LLC, NEW YORK 2901850 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSSELL STRILOWICH Agent 152 PINE HILL ROAD, NEW FAIRFIELD, CT, 06812, United States 1 Brush Hill Rd, suite 210, New Fairfield, CT, 06812-2667, United States +1 203-948-8602 rstrilowich@gmail.com 152 Pine Hill Rd, New Fairfield, CT, 06812-2216, United States

Officer

Name Role Business address Phone E-Mail Residence address
RUSSELL STRILOWICH Officer 1 BRUSH HILL RD. SUITE 210, NEW FAIRFIELD, CT, 06812, United States +1 203-948-8602 rstrilowich@gmail.com 152 Pine Hill Rd, New Fairfield, CT, 06812-2216, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941685 2025-03-03 - Annual Report Annual Report -
BF-0012150509 2024-01-19 - Annual Report Annual Report -
BF-0011156690 2023-01-16 - Annual Report Annual Report -
BF-0010255223 2022-03-04 - Annual Report Annual Report 2022
0007152181 2021-02-15 - Annual Report Annual Report 2021
0006751908 2020-02-11 - Annual Report Annual Report 2020
0006327022 2019-01-18 - Annual Report Annual Report 2017
0006327030 2019-01-18 - Annual Report Annual Report 2018
0006327052 2019-01-18 - Annual Report Annual Report 2019
0005534139 2016-04-11 - Annual Report Annual Report 2016
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