Search icon

HENSEL, BRUCKMANN & LORBACHER, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

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 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

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 -
See something incorrect or outdated? Let us know

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