Search icon

CULLMAN VENTURES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CULLMAN VENTURES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Mar 1998
Branch of: CULLMAN VENTURES, INC., NEW YORK (Company Number 307582)
Business ALEI: 0587747
Annual report due: 30 Mar 2000
Business address: THE MEAD CORPORATION MEAD WORLD HEADQUATERS COURTHOUSE PLAZA NE, DAYTON, OH
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JAMES O. MOORE Officer 101 MERRITT SEVEN, NORWALK, CT, 06851, United States 25 CODFISH LANE, WESTON, CT, 06883, United States
LEWIS B. CULLMAN Officer 767 THIRD AVENUE, NEW YORK, NY, 10017, United States 555 PARK AVENUE, NEW YORK, NY, 10021, United States
G. THOMAS HARGROVE Officer 101 MERRITT SEVEN, NORWALK, CT, 06851, United States 131 Journeys End Rd, New Canaan, CT, 06840-2433, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002072907 2000-02-08 2000-02-08 Withdrawal Certificate of Withdrawal -
0001980753 1999-05-18 - Annual Report Annual Report 1999
0001820638 1998-03-31 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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