JORDAN, APOSTAL, RITTER ASSOCIATES, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | JORDAN, APOSTAL, RITTER ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 10 Mar 1993 |
Branch of: | JORDAN, APOSTAL, RITTER ASSOCIATES, INC., RHODE ISLAND (Company Number 000025403) |
Business ALEI: | 0284360 |
Annual report due: | 28 Feb 2000 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES J RITTER | Officer | 35 BELVER AVENUE, NORTH KINGSTOWN, RI, 02852, United States | 204 INTREPID LANE, JAMESTOWN, RI, 02852, United States |
CHARLES J. RITTER | Officer | 35 BELVER AVENUE, NORTH KINGSTOWN, RI, 02852, United States | 204 INTREPID LANE, JAMESTOWN, RI, 02835, United States |
MICHAEL C APOSTAL | Officer | 35 BELVER AVENUE, NORTH KINGSTOWN, RI, 02852, United States | 52 CROSSWYDS RD, SANDERSTOWN, RI, 02835, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002083195 | 2000-03-10 | 2000-03-10 | Withdrawal | Certificate of Withdrawal | - |
0001947630 | 1999-02-19 | - | Annual Report | Annual Report | 1999 |
0001836246 | 1998-03-12 | - | Annual Report | Annual Report | 1998 |
0001716323 | 1997-03-14 | - | Annual Report | Annual Report | 1997 |
0001604271 | 1996-02-28 | - | Annual Report | Annual Report | 1996 |
0001556822 | 1995-06-23 | - | Annual Report | Annual Report | 1995 |
0000477478 | 1993-03-10 | - | Business Registration | Certificate of Authority | - |
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