Search icon

AMERICAN REGENT, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN REGENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 May 2005
Branch of: AMERICAN REGENT, INC., NEW YORK (Company Number 209593)
Business ALEI: 0820408
Annual report due: 03 May 2019
Business address: ONE LUITPOLD DRIVE, SHIRLEY, NY, 11967
Place of Formation: NEW YORK
E-Mail: LRomaine@Luitpold.com

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
JOSEPH KENNETH KELLER Officer 5 RAMSEY ROAD, SHIRLEY, NY, 11967, United States 61 THAYNES CANYON DRIVE, PARK CITY, UT, 84060, United States
JOSEPH BOYLE Officer 5 RAMSEY RD, SHIRLEY, NY, 11967, United States 4 HARDLEY DR, CRANBURY, NJ, 08512, United States
GRETCHEN FRITZ Officer 5 RAMSEY RD, SHIRLEY, NY, 11967, United States 20 PUNCH BOWL ROAD, MORRISTOWN, NJ, 07960, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006468786 2019-03-15 2019-03-15 Withdrawal Certificate of Withdrawal -
0006184394 2018-05-16 - Annual Report Annual Report 2018
0006184360 2018-05-16 - Annual Report Annual Report 2016
0006184391 2018-05-16 - Annual Report Annual Report 2017
0005449104 2015-12-17 - Annual Report Annual Report 2015
0005094740 2014-04-28 - Annual Report Annual Report 2014
0004836434 2013-04-08 - Annual Report Annual Report 2013
0004587060 2012-04-23 - Annual Report Annual Report 2012
0004470646 2011-06-20 - Annual Report Annual Report 2011
0004208666 2010-05-24 - Annual Report Annual Report 2010
See something incorrect or outdated?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