Search icon

ARIVA DISTRIBUTION INC.

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

Company Details

Entity Name: ARIVA DISTRIBUTION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Dec 2005
Branch of: ARIVA DISTRIBUTION INC., NEW YORK (Company Number 11573)
Business ALEI: 0842962
Annual report due: 19 Dec 2014
Place of Formation: NEW YORK
E-Mail: josee.mireault@domtar.com

Officer

Name Role Business address Residence address
DANIEL BURON Officer 395 DE MAISONNEUVE BLVD., WEST, MONTREAL, QUEBEC, Canada NONE, NONE,
RAZVAN L. THEODORU Officer 395 DE MAISONNEUVE BLVD WEST, MONTREAL, H3A, Canada 395 DE MAISONNEUVE BLVD, WEST, MONTREAL, Canada
GEORGE G. MICK Officer 1705 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, United States 1705 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, United States
ROGER H. BREAR Officer 100 KINGSLEY PARK DRIVE, FORT MILL, SC, 29715, United States 100 KINGSLEY PARK DRIVE, FORT MILL, SC, 29715, United States
MARK USHPOL Officer 8081 ARCO CORPORATE DRIVE, SUITE 330, RALEIGH, NC, 27617, United States 8081 ARCO CORPORATE DRIVE, SUITE 330, RALEIGH, NC, 27617, United States
ZYGMUNT JABLONSKI Officer 395 DE MAISONNEUVE BLVD, WEST, MONTREAL QB H3A1L6, Canada 395 DE MAISONNEUVE BLVD WEST, MONTREAL, Canada

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change RIS PAPER COMPANY, INC. ARIVA DISTRIBUTION INC. 2011-03-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005071861 2014-03-18 2014-03-18 Withdrawal Certificate of Withdrawal -
0005006323 2013-12-24 - Annual Report Annual Report 2013
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0004759926 2012-12-10 - Annual Report Annual Report 2012
0004486811 2011-12-19 - Annual Report Annual Report 2011
0004329517 2011-03-01 2011-03-01 Amendment Amend Name -
0004281119 2010-11-22 - Annual Report Annual Report 2010
0004054432 2009-11-23 - Annual Report Annual Report 2009
0003817548 2008-11-20 - Annual Report Annual Report 2008
0003629096 2008-02-14 - Annual Report Annual Report 2007
See something incorrect or outdated?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