JBI, INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | JBI, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 21 Jul 1965 |
Branch of: | JBI, INC., NEW YORK (Company Number 46752) |
Business ALEI: | 0032713 |
Mailing address: | 65 SPRAGUE STREET, READVILLE, MA, 02137 |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | J. BAKER, INC. | JBI, INC. | 1986-11-10 |
Name change | NATIONAL SHOES, INC. | J. BAKER, INC. | 1986-11-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000461075 | 1988-06-06 | - | Withdrawal | Certificate of Withdrawal | - |
0000995773 | 1986-11-10 | - | Amendment | Amend Name | - |
0000995774 | 1986-11-10 | - | Amendment | Amend Name | - |
0000610517 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000610516 | 1969-09-02 | - | Change of Agent Address | Agent Address Change | - |
0000610515 | 1965-07-21 | - | Business Registration | Certificate of Authority | - |
Sources: 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