RENOLD INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
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 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 | - |
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