Search icon

JORDAN, APOSTAL, RITTER ASSOCIATES, INC.

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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