Name: | ALBERT B. ASHFORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2004 (20 years ago) |
Branch of: | ALBERT B. ASHFORTH, INC., Connecticut (Company Number 0209174) |
Entity Number: | 3131405 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 707 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
J. RYAN HARVEY | Chief Executive Officer | ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE ASHFORTH COMPANY, INC. - LEGAL DEPT. | DOS Process Agent | 707 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-11-05 | Address | 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2016-12-08 | 2024-11-05 | Address | ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2020-11-10 | Address | 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2012-11-20 | 2014-11-03 | Address | 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2008-11-12 | 2016-12-08 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2006-12-05 | 2008-11-12 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2006-12-05 | 2016-12-08 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2004-11-30 | 2012-11-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105001951 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221128003138 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201110060655 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181120006569 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161208006517 | 2016-12-08 | BIENNIAL STATEMENT | 2016-11-01 |
141103006603 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121218006529 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
121120000171 | 2012-11-20 | CERTIFICATE OF CHANGE | 2012-11-20 |
101115002175 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081112003145 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301457958 | 0216000 | 1998-02-11 | 1025 WESTCHESTER AVE., WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201992732 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II |
Issuance Date | 1998-06-11 |
Abatement Due Date | 1998-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 1998-06-11 |
Abatement Due Date | 1998-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100147 C07 IV |
Issuance Date | 1998-06-11 |
Abatement Due Date | 1998-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1998-06-11 |
Abatement Due Date | 1998-06-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101001 J02 III |
Issuance Date | 1998-06-11 |
Abatement Due Date | 1998-06-19 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101001 J03 V |
Issuance Date | 1998-06-11 |
Abatement Due Date | 1998-06-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-06-11 |
Abatement Due Date | 1998-07-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1992-05-27 |
Case Closed | 1992-05-27 |
Related Activity
Type | Complaint |
Activity Nr | 74972860 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-05-06 |
Case Closed | 1988-07-21 |
Related Activity
Type | Complaint |
Activity Nr | 71214654 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1988-05-31 |
Abatement Due Date | 1988-06-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1987-04-22 |
Case Closed | 1987-06-16 |
Related Activity
Type | Complaint |
Activity Nr | 71669790 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 F02 I |
Issuance Date | 1987-05-11 |
Abatement Due Date | 1987-05-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State