JAPANESE PRODUCTS CORPORATION
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | JAPANESE PRODUCTS CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 23 Dec 1993 |
Branch of: | JAPANESE PRODUCTS CORPORATION, NEW YORK (Company Number 2567040) |
Business ALEI: | 0293189 |
Annual report due: | 30 Dec 1996 |
Place of Formation: | NEW YORK |
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 |
---|---|---|---|
JOSEPH C. FERREIRA | Officer | 272 MAIN AVE., NORWALK, CT, 06851, United States | 23 BIRCH KNOLL, COLLINSVILLE, CT, 06022, United States |
PETER G. MCABE | Officer | 272 MAIN AVE., NORWALK, CT, 06851, United States | 10 KNOBBHILL RD, MILFORD, CT, 06460, United States |
JOHN R. MCLAUGHLIN | Officer | 272 MAIN AVE., NORWALK, CT, 06851, United States | 105 NORTON ROAD, EASTON, CT, 06612, United States |
DOMINICK A. CASSALIA | Officer | 272 MAIN AVE., NORWALK, CT, 06851, United States | 29 BENTAY DR., HARRISON, NY, 10528, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001725165 | 1997-06-09 | 1997-06-09 | Withdrawal | Certificate of Withdrawal | - |
0001583019 | 1996-01-02 | - | Annual Report | Annual Report | 1995 |
0000459385 | 1993-12-23 | - | 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