ARCHITECTURAL PRODUCTS, INC.

Name: | ARCHITECTURAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1976 (49 years ago) |
Entity Number: | 390076 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Activity Description: | Wholesaler of Architectural louvers, grilles, sunshades, Curtain Wall systems, glass and metal panels |
Address: | 1 LOCKHART LANE, HIGHLAND, NY, United States, 12528 |
Contact Details
Phone +1 860-833-8600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 LOCKHART LANE, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
STEPHEN F LOCKHART | Chief Executive Officer | 1 LOCKHART LANE, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-12 | 2012-03-01 | Address | 1 LOCKHART LANE, HIGHLAND, NY, 12528, 1007, USA (Type of address: Principal Executive Office) |
2000-01-31 | 2010-02-12 | Address | P.O. BOX 895, HIGHLAND, NY, 12528, 0895, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2010-02-12 | Address | P.O BOX 895, 1 LOCKHART LANE, HIGHLAND, NY, 12528, 0895, USA (Type of address: Principal Executive Office) |
2000-01-31 | 2010-02-12 | Address | API, P.O BOX 895, HIGHLAND, NY, 12528, 0895, USA (Type of address: Service of Process) |
1994-03-28 | 2000-01-31 | Address | 1 LOCKHART LANE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120301002280 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100212002262 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080114003692 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
20071031038 | 2007-10-31 | ASSUMED NAME CORP INITIAL FILING | 2007-10-31 |
060201002376 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: New York Secretary of State