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 (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

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301457958 0216000 1998-02-11 1025 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-02-11
Case Closed 1998-07-29

Related Activity

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
106987696 0216000 1992-05-27 5 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604
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
17647264 0215000 1988-05-06 372 5TH AVENUE, NEW YORK,, NY, 10022
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
17772583 0215000 1987-04-21 372 5TH AVENUE, NEW YORK,, NY, 10022
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