AMERICAN ARCHITECTURAL WINDOWS INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | AMERICAN ARCHITECTURAL WINDOWS INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Nov 2010 |
Branch of: | AMERICAN ARCHITECTURAL WINDOWS INC., NEW YORK (Company Number 3821827) |
Business ALEI: | 1020918 |
Annual report due: | 15 Nov 2011 |
Business address: | 301 STAGG STREET, BROOKLYN, NY, 11206 |
Mailing address: | 427 MCGUINESS BLVD, BROOKLYN, NY, 11222 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EWARD TORRES | Officer | 301 STAGG ST, BROOKLY, NY, 11206, United States | 48 PARK AVENUE, GARDEN CITY PARK, NY, 11040, United States |
ANGELA TORRES | Officer | 301 STAGG ST, BROOKLY, NY, 11206, United States | 48 PARK AVENUE, GARDEN CITY PARK, NY, 11040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010985003 | 2022-08-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010610549 | 2022-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004278996 | 2010-11-15 | - | Business Registration | Certificate of Authority | - |
Sources: 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