ARCHITECTURAL DOWNLIGHTING INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ARCHITECTURAL DOWNLIGHTING INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jan 2003 |
Business ALEI: | 0737089 |
Annual report due: | 16 Jan 2026 |
Business address: | 20 POCONO ROAD, BROOKFIELD, CT, 06804, United States |
Mailing address: | PO BOX 91, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | julie@astralitelighting.com |
NAICS
335132 Commercial, Industrial, and Institutional Electric Lighting Fixture ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing commercial, industrial, and institutional electric lighting fixtures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT YU | Agent | 20 POCONO ROAD, BROOKFIELD, CT, 06804, United States | PO BOX 91, Brookfield, CT, 06804, United States | +1 203-297-0584 | julie@astralitelighting.com | 6 Jason Ct, Brookfield, CT, 06804-3034, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JULIE YU | Director | 20 POCONO RD, BROOKFIELD, CT, 06804, United States | - | - | 6 JASON COURT, BROOKFIELD, CT, 06804, United States |
ROBERT YU | Director | 20 POCONO RD, BROOKFIELD, CT, 06804, United States | +1 203-297-0584 | julie@astralitelighting.com | 6 Jason Ct, Brookfield, CT, 06804-3034, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012955105 | 2024-12-17 | - | Annual Report | Annual Report | - |
BF-0011270227 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012334532 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0010601227 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012610813 | 2024-04-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009898710 | 2022-05-18 | - | Annual Report | Annual Report | - |
BF-0009217724 | 2022-05-17 | - | Annual Report | Annual Report | 2020 |
BF-0009217723 | 2022-05-17 | - | Annual Report | Annual Report | 2019 |
0006294342 | 2018-12-18 | - | Annual Report | Annual Report | 2018 |
0005735599 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
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