BUNZL DISTRIBUTION NORTHEAST, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BUNZL DISTRIBUTION NORTHEAST, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Apr 1999 |
Branch of: | BUNZL DISTRIBUTION NORTHEAST, INC., NEW YORK (Company Number 124312) |
Business ALEI: | 0619539 |
Annual report due: | 26 Apr 2002 |
Business address: | 701 EMERSON SUITE 500, ST. LOUIS, MO, 63141 |
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 |
---|---|---|---|
PAUL G. LORENZINI | Officer | 701 EMERSON, SUITE 500, ST LOUIS, MO, 63141-9111, United States | 2815 STONINGTON, ST LOUIS, MO, 63131, United States |
DANIEL J. LETT | Officer | 701 EMERSON, SUITE 500, ST LOUIS, MO, 63141-9111, United States | 10615 GREYWYCK LANE, ST. LOUIS, MO, 63141, United States |
MARK BRASHER | Officer | 701 EMERSON, SUITE 500, ST LOUIS, MO, 63141-9111, United States | 17709 SUGARBERRY, CHESTERFIELD, MO, 63017, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002356490 | 2001-12-21 | 2001-12-21 | Withdrawal | Certificate of Withdrawal | - |
0002266844 | 2001-04-30 | - | Annual Report | Annual Report | 2001 |
0002104887 | 2000-04-26 | - | Annual Report | Annual Report | 2000 |
0001971077 | 1999-04-27 | - | Business Registration | Certificate of Authority | - |
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