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 |
NAICS
238170 Siding ContractorsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARCHITECTURAL PANEL SYSTEMS, LLC, NEW YORK | 2901850 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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