Search icon

SANFORD REDMOND INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: SANFORD REDMOND INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 10 Jun 1983
Branch of: SANFORD REDMOND INC., NEW YORK (Company Number 92069)
Business ALEI: 0143921
Mailing address: 780 EAST 134TH ST, BRONX, NY, 10454
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010472743 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000773001 1992-07-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000773000 1992-04-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000772999 1988-01-12 - Change of Agent Address Agent Address Change -
0000772998 1984-07-02 - Change of Agent Address Agent Address Change -
0000772997 1983-06-10 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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