Search icon

ALBERT B. ASHFORTH, INC.

Branch

Company Details

Name: ALBERT B. ASHFORTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (21 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

Chief Executive Officer

Name Role Address
J. RYAN HARVEY Chief Executive Officer ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE ASHFORTH COMPANY, INC. - LEGAL DEPT. DOS Process Agent 707 SUMMER STREET, STAMFORD, CT, United States, 06901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-11
Type:
Complaint
Address:
1025 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-05-27
Type:
Complaint
Address:
5 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1988-05-06
Type:
Complaint
Address:
372 5TH AVENUE, NEW YORK,, NY, 10022
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-21
Type:
Complaint
Address:
372 5TH AVENUE, NEW YORK,, NY, 10022
Safety Health:
Health
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State