Search icon

RENOLD INC.

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

Company Details

Entity Name: RENOLD INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 15 Nov 2005
Branch of: RENOLD INC., NEW YORK (Company Number 242847)
Business ALEI: 0840308
Annual report due: 15 Nov 2007
Business address: RENOLD, INC. 100 BOURNE STREET, SUITE #2, WESTFIELD, NY, 14787
Place of Formation: NEW YORK

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
THOMAS J. MURRER Officer 100 BOURNE STREET, SUITE #2, WESTFIELD, NY, 14787, United States 100 BOURNE STREET, SUITE #2, WESTFIELD, NY, 14787, United States
EUGENE A. RUDZINSKI Officer 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, United States 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, United States
CARL VANDERVELDE Officer 100 BOURNE STREET, SUITE #2, WESTFIELD, NY, 14787, United States 100 BOURNE STREET, SUITE #2, WESTFIELD, NY, 14787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004059864 2009-11-30 2009-11-30 Withdrawal Certificate of Withdrawal -
0003346594 2006-12-01 - Annual Report Annual Report 2006
0003037749 2005-11-15 - 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See something incorrect or outdated?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