Search icon

JOHN B. ANTHONY CO.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN B. ANTHONY CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 1973
Business ALEI: 0025121
Annual report due: 09 Feb 2026
Business address: 336 US Highway 46, Fairfield, NJ, 07004, United States
Mailing address: 155 Clinton Rd, 1975, Caldwell, NJ, United States, 07007
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: afecci@johnbanthony.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JOHN B. ANTHONY CO., NEW YORK 436469 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD S FISHER Agent 1250 SMITH BLDG, GREENWICH, CT, 06830, United States 1250 SMITH BLDG, GREENWICH, CT, 06830, United States +1 973-808-4188 afecci@johnbanthony.com 1250 SMITH BLDG, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
ANGELO FECCI Officer 155 Clinton Rd, 1972, Caldwell, NJ, 07007, United States 11 THE RISE, CONGERS, NY, 10920, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898412 2025-01-28 - Annual Report Annual Report -
BF-0012341149 2024-01-16 - Annual Report Annual Report -
BF-0011090030 2023-01-27 - Annual Report Annual Report -
BF-0010228316 2022-01-28 - Annual Report Annual Report 2022
0007078163 2021-01-26 - Annual Report Annual Report 2021
0006718396 2020-01-10 - Annual Report Annual Report 2020
0006319737 2019-01-14 - Annual Report Annual Report 2019
0006210113 2018-07-03 - Annual Report Annual Report 2018
0005772246 2017-02-22 - Annual Report Annual Report 2017
0005476967 2016-01-29 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on 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