JPW RIGGERS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | JPW RIGGERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 21 Jun 2010 |
Branch of: | JPW RIGGERS, INC., NEW YORK (Company Number 1005081) |
Business ALEI: | 1008137 |
Annual report due: | 21 Jun 2012 |
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 |
---|---|---|---|
PATRICIA WOZNICZKA | Officer | 6376 THOMPSON RD., SYRACUSE, NY, 13206, United States | 6820 ISLAND RD., CICERO, NY, 13039, United States |
JOHN P. WOZNICZKA JR. | Officer | 6376 THOMPSON RD., SYRACUSE, NY, 13206, United States | 6820 ISLAND RD., CICERO, NY, 13039, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004562581 | 2012-03-27 | 2012-03-27 | Withdrawal | Certificate of Withdrawal | - |
0004484205 | 2011-12-08 | 2011-12-08 | Change of Agent Address | Agent Address Change | - |
0004385784 | 2011-06-02 | - | Annual Report | Annual Report | 2011 |
0004185614 | 2010-06-21 | - | 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