HENSEL, BRUCKMANN & LORBACHER, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | HENSEL, BRUCKMANN & LORBACHER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Aug 1996 |
Branch of: | HENSEL, BRUCKMANN & LORBACHER, INC., NEW YORK (Company Number 14758) |
Business ALEI: | 0542123 |
Annual report due: | 14 Aug 2003 |
Business address: | 3505 N.W. 107TH AVENUE, MIAMI, FL, 33178-1889 |
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 | Residence address |
---|---|---|
CHRISTIAN RYSER | Officer | 3505 N.W. 107 AVENUE, MIAMI, FL, 33178-1889, United States |
FREDERICK E. GLASSER | Officer | 500 BI COUNTY BOULEVARD, FARMINGDALE, NY, 11735, United States |
WALTER ZURCHER | Officer | 3505 N.W. 107 AVENUE, MIAMI, FL, 33178-1889, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002495603 | 2002-10-23 | 2002-10-23 | Withdrawal | Certificate of Withdrawal | - |
0002495223 | 2002-09-19 | - | Annual Report | Annual Report | 2002 |
0002347398 | 2001-10-25 | - | Annual Report | Annual Report | 2000 |
0002347397 | 2001-10-25 | - | Annual Report | Annual Report | 1999 |
0002347400 | 2001-10-25 | - | Annual Report | Annual Report | 2001 |
0002332008 | 2001-10-04 | 2001-10-04 | Change of Agent | Agent Change | - |
0001901444 | 1998-08-28 | - | Annual Report | Annual Report | 1998 |
0001771612 | 1997-08-20 | - | Annual Report | Annual Report | 1997 |
0001622500 | 1996-08-15 | - | Business Registration | Certificate of Authority | - |
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