JOHN V. WARREN, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | JOHN V. WARREN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Jul 1997 |
Branch of: | JOHN V. WARREN, INC., NEW YORK (Company Number 66984) |
Business ALEI: | 0566982 |
Annual report due: | 15 Jul 1999 |
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 |
---|---|---|---|
EDWARD B. WILLIGAN JR. | Officer | 500 SOUTH STREET, RENSSELAER, NY, 12144, United States | R.D. #1, RENSSELAER, NY, 12144, United States |
JOSEPH W. ATKINSON | Officer | 500 SOUTH STREET, RENSSELAER, NY, 12144, United States | 37 THORNE ROAD, OLD CHATHAM, NY, 12136, United States |
WILLIAM A. YOUNG | Officer | 500 SOUTH STREET, RENSSELAER, NY, 12144, United States | 306 SHEER ROAD, AVERILL PARK, NY, 12018, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002025889 | 1999-10-05 | 1999-10-05 | Withdrawal | Certificate of Withdrawal | - |
0001875127 | 1998-07-31 | - | Annual Report | Annual Report | 1998 |
0001735852 | 1997-07-15 | - | 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