Search icon

JOHN V. WARREN, INC.

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

Company Details

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Status: Withdrawn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

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 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

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 -
See something incorrect or outdated?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