INTERNATIONAL RESOURCE LIMITED
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | INTERNATIONAL RESOURCE LIMITED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 1994 |
Business ALEI: | 0294839 |
Annual report due: | 07 Feb 2026 |
Business address: | c/o National Realty, 225 Liberty Street, 31st floor, New York, NY, 10281, United States |
Mailing address: | c/o National Realty, 225 Liberty Street, 31st floor, New York, NY, United States, 10281 |
Place of Formation: | DELAWARE |
E-Mail: | MICKEY.LOPEZ@NRDC.COM |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Richard A Baker | Agent | 225 Liberty St, New York, NY, 10281, United States | +1 914-694-4444 | mickey.lopez@nrdc.com | 2 Ashfields Ln, Greenwich, CT, 06831, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINA BAKER | Director | 44 JOHN STREET, GREENWICH, CT, 06831, United States | 70 MAIN STREET, JEWETT CITY, CT, 06351, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINA BAKER | Officer | 44 JOHN STREET, GREENWICH, CT, 06831, United States | 70 MAIN STREET, JEWETT CITY, CT, 06351, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922133 | 2025-01-16 | - | Annual Report | Annual Report | - |
BF-0012359801 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011254708 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010638089 | 2022-06-13 | 2022-06-13 | Change of Business Address | Business Address Change | - |
BF-0010256185 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
0007200396 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0007002223 | 2020-10-13 | 2020-10-13 | Change of Agent | Agent Change | - |
0006880298 | 2020-04-09 | - | Annual Report | Annual Report | 2020 |
0006325096 | 2019-01-18 | - | Annual Report | Annual Report | 2019 |
0006077580 | 2018-02-14 | - | Annual Report | Annual Report | 2018 |
Sources: 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