ARIVA DISTRIBUTION INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RIS PAPER COMPANY, INC. | ARIVA DISTRIBUTION INC. | 2011-03-01 |
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 |
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