Search icon

JOHN RYAN COMPANY

Branch

Company Details

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Status: Withdrawn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

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
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

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