Search icon

ARCHITECTURAL DOWNLIGHTING INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

335132 Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing commercial, industrial, and institutional electric lighting fixtures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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