Entity Name: | JOHN RYAN COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 05 Apr 1993 |
Branch of: | JOHN RYAN COMPANY, MINNESOTA (Company Number ffa2b5f5-9cd4-e011-a886-001ec94ffe7f) |
Business ALEI: | 0285057 |
Annual report due: | 29 Apr 2004 |
Place of Formation: | MINNESOTA |
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 |
---|---|---|---|
DOUGLAS R. PEARSON | Officer | 11100 WAYZATA BLVD, SUITE 350, MINNETONKA, MN, 55305, United States | 6654 ORCHID LANE, MAPLE GROVE, MN, 55311, United States |
JOHN C. RYAN | Officer | 11100 WAYZATA BLVD, SUITE 350, MINNETONKA, MN, 55305, United States | 3111 BEL AIRE DRIVE, LAS VEGAS, NV, 89109, United States |
JAMES R WILLIAMS | Officer | 915 WEST 24TH STREET, MINNEAPOLIS, MN, 55405, United States | 31 BOHEMIA ST, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003166220 | 2006-03-13 | 2006-03-13 | Withdrawal | Certificate of Withdrawal | No data |
0002635935 | 2003-05-05 | No data | Annual Report | Annual Report | 2003 |
0002445453 | 2002-04-30 | No data | Annual Report | Annual Report | 2002 |
0002267332 | 2001-04-30 | No data | Annual Report | Annual Report | 2001 |
0002093300 | 2000-03-21 | No data | Annual Report | Annual Report | 2000 |
0001957948 | 1999-03-15 | No data | Annual Report | Annual Report | 1999 |
0001865503 | 1998-03-31 | No data | Annual Report | Annual Report | 1998 |
0001710042 | 1997-04-15 | No data | Annual Report | Annual Report | 1997 |
0001620126 | 1996-05-13 | No data | Annual Report | Annual Report | 1996 |
0001546628 | 1995-05-12 | No data | Annual Report | Annual Report | 1995 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website