Search icon

WINICK & RICH, P.C.

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

Company Details

Entity Name: WINICK & RICH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Jun 1999
Branch of: WINICK & RICH, P.C., NEW YORK (Company Number 447378)
Business ALEI: 0623335
Annual report due: 13 Jun 2001
Business address: 919 THIRD AVENUE, NEW YORK, NY, 10022
Mailing address: 784 FARMINGTON AVE, WEST HARTFORD, CT, 06119
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
LAURA GOLD BECKER Agent 281 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 14 CANDLEWOOD DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
ALAN C. WINICK Officer 919 THIRD AVENUE, NEW YORK, NY, 10022, United States 250 EAST 63RD STREET, NEW YORK, NY, 10021, United States
JEFFREY RICH Officer 919 THIRD AVENUE, NEW YORK, NY, 10022, United States 8 MILO PECK LANE, WINDSOR, CT, 06095, United States
SUSAN ROSENTHAL Officer 919 THIRD AVENUE, NEW YORK, NY, 10022, United States 85 STATION ROAD, GREAT NECK, NY, 11021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007252483 2021-03-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007042990 2020-12-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002175580 2000-10-10 - Annual Report Annual Report 2000
0001986234 1999-06-14 - 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See something incorrect or outdated?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