Search icon

J. J. RYAN CORPORATION THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. J. RYAN CORPORATION THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 1975
Business ALEI: 0093131
Annual report due: 18 Dec 2025
Business address: 355 Atwater Street, Plantsville, CT, 06479, United States
Mailing address: 355 Atwater Street, Plantsville, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: COMPLIANCEMAIL@CSCINFO.COM

Industry & Business Activity

NAICS

332111 Iron and Steel Forging

This U.S. industry comprises establishments primarily engaged in manufacturing iron and steel forgings from purchased iron and steel by hammering mill shapes. Establishments making iron and steel forgings and further manufacturing (e.g., machining, assembling) a specific manufactured product are classified in the industry of the finished product. Iron and steel forging establishments may perform surface finishing operations, such as cleaning and deburring, on the forgings they manufacture. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2017 060935942 2018-12-19 J.J. RYAN CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2016 060935942 2018-05-31 J.J. RYAN CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2015 060935942 2017-05-30 J.J. RYAN CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2014 060935942 2016-08-15 J.J. RYAN CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2013 060935942 2014-12-19 J.J. RYAN CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2012 060935942 2014-05-22 J.J. RYAN CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing RONALD FONTANELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-22
Name of individual signing RONALD FONTANELLA
Valid signature Filed with authorized/valid electronic signature
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2011 060935942 2013-01-08 J.J. RYAN CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479

Plan administrator’s name and address

Administrator’s EIN 060935942
Plan administrator’s name J.J. RYAN CORPORATION
Plan administrator’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479
Administrator’s telephone number 8606280393

Signature of

Role Plan administrator
Date 2013-01-08
Name of individual signing RONALD FONTANELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-08
Name of individual signing RONALD FONTANELLA
Valid signature Filed with authorized/valid electronic signature
J.J. RYAN CORPORATION MONEY PURCHASE PLAN 2010 060935942 2011-12-09 J.J. RYAN CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479

Plan administrator’s name and address

Administrator’s EIN 060935942
Plan administrator’s name J.J. RYAN CORPORATION
Plan administrator’s address P.O. BOX 39, ATWATER STREET, PLANTSVILLE, CT, 06479
Administrator’s telephone number 8606280393

Signature of

Role Plan administrator
Date 2011-12-09
Name of individual signing RONALD FONTANELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-09
Name of individual signing RONALD FONTANELLA
Valid signature Filed with authorized/valid electronic signature
J J RYAN CORPORATION EMPLOYEE STOCK OWNERSHIP PLAN 2009 060935942 2011-06-14 J. J. RYAN CORPORATION 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-01
Business code 332110
Sponsor’s telephone number 8606280393
Plan sponsor’s mailing address PO BOX 39, PLANTSVILLE, CT, 06479
Plan sponsor’s address 355 ATWATER STREET, PLANTSVILLE, CT, 06479

Plan administrator’s name and address

Administrator’s EIN 060935942
Plan administrator’s name J. J. RYAN CORPORATION
Plan administrator’s address PO BOX 39, PLANTSVILLE, CT, 06479
Administrator’s telephone number 8606280393

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing RONALD FONTANELLA
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
Jason Farber Director 355 Atwater Street, Plantsville, CT, 06479, United States 355 Atwater Street, Plantsville, CT, 06479, United States
Paul Stals Director 355 Atwater Street, Plantsville, CT, 06479, United States 355 Atwater Street, Plantsville, CT, 06479, United States

Officer

Name Role Business address Residence address
Paul Stals Officer 355 Atwater Street, Plantsville, CT, 06479, United States 355 Atwater Street, Plantsville, CT, 06479, United States
Jason Farber Officer 355 Atwater Street, Plantsville, CT, 06479, United States 355 Atwater Street, Plantsville, CT, 06479, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043996 2024-12-19 - Annual Report Annual Report -
BF-0011078943 2023-11-28 - Annual Report Annual Report -
BF-0011887095 2023-07-17 2023-07-17 Interim Notice Interim Notice -
BF-0010314182 2022-11-23 - Annual Report Annual Report 2022
BF-0010466908 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009830300 2021-12-02 - Annual Report Annual Report -
0007352029 2021-05-26 2021-05-26 Merger Certificate of Merger -
0007324190 2021-05-04 - Interim Notice Interim Notice -
0007029587 2020-12-01 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005267278 Active OFS 2025-02-06 2030-02-06 ORIG FIN STMT

Parties

Name J. J. RYAN CORPORATION THE
Role Debtor
Name C & S Associates, Inc. as representative
Role Secured Party
0005212544 Active OFS 2024-05-03 2029-07-25 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS A REPRESENTATIVE
Role Secured Party
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name MIDLAND STATES BANK
Role Secured Party
Name J. J. RYAN CORPORATION THE
Role Debtor
0005203119 Active OFS 2024-03-27 2029-07-25 AMENDMENT

Parties

Name MIDLAND STATES BANK
Role Secured Party
Name CORPORATION SERVICE COMPANY, AS A REPRESENTATIVE
Role Secured Party
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name J. J. RYAN CORPORATION THE
Role Debtor
0005194529 Active OFS 2024-02-26 2029-07-25 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name J. J. RYAN CORPORATION THE
Role Debtor
Name MIDLAND STATES BANK
Role Secured Party
0005117740 Active OFS 2023-01-31 2028-04-05 AMENDMENT

Parties

Name J. J. RYAN CORPORATION THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005089071 Active OFS 2022-08-24 2027-10-16 AMENDMENT

Parties

Name J. J. RYAN CORPORATION THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003360660 Active OFS 2020-03-25 2029-07-25 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name MIDLAND STATES BANK
Role Secured Party
Name FIRST MIDWEST EQUIPMENT FINANCE CO.
Role Secured Party
Name J. J. RYAN CORPORATION THE
Role Debtor
0003353981 Active OFS 2020-02-10 2029-07-25 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name J. J. RYAN CORPORATION THE
Role Debtor
Name MIDLAND STATES BANK
Role Secured Party
0003321343 Active OFS 2019-07-25 2029-07-25 ORIG FIN STMT

Parties

Name J. J. RYAN CORPORATION THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003288646 Active OFS 2019-02-06 2028-04-05 AMENDMENT

Parties

Name J. J. RYAN CORPORATION THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
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