RONDOUT ELECTRIC, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | RONDOUT ELECTRIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 18 Oct 2004 |
Branch of: | RONDOUT ELECTRIC, INC., NEW YORK (Company Number 3975581) |
Business ALEI: | 0799740 |
Annual report due: | 19 Oct 2008 |
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 |
---|---|---|---|
WILBUR J. WHITMAN | Officer | 33 ARLINGTON AVENUE, POUGHKEEPSIE, NY, 12603, United States | 560 CREEK ROAD, POUGHDEEPSIE, NY, 12601, United States |
JANE P. WHITMAN | Officer | 33 ARLINGTON AVENUE, POUGHKEEPSIE, NY, 12603, United States | 560 CREEK ROAD, POUGHDEEPSIE, NY, 12601, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004251400 | 2010-10-01 | 2010-10-01 | Withdrawal | Certificate of Withdrawal | - |
0003627538 | 2008-02-05 | - | Annual Report | Annual Report | 2007 |
0003326226 | 2006-10-30 | - | Annual Report | Annual Report | 2006 |
0003013754 | 2005-10-28 | - | Annual Report | Annual Report | 2005 |
0002816304 | 2004-10-18 | - | 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