Search icon

M. S. WALKER, INC.

Company Details

Entity Name: M. S. WALKER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2013
Business ALEI: 1103111
Annual report due: 01 Apr 2025
NAICS code: 424820 - Wine and Distilled Alcoholic Beverage Merchant Wholesalers
Business address: 975 UNIVERSITY AVE, NORWOOD, MA, 02062, United States
Mailing address: 975 UNIVERSITY AVE, NORWOOD, MA, United States, 02062
Place of Formation: MASSACHUSETTS
E-Mail: complianceteam@cogencyglobal.com

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
SCOTT ALLEN Officer 975 UNIVERSITY AVE, NORWOOD, MA, 02062, United States 2637 SUE MACK DR, COLUMBUS, GA, 31906, United States
DOUGLAS SHAW Officer 975 UNIVERSITY AVE, NORWOOD, MA, 02062, United States 137 HOLLOW TREE RIDGE RD, APT. 1522, DARIEN, CT, 06820, United States

Director

Name Role Business address Residence address
SCOTT ALLEN Director 975 UNIVERSITY AVE, NORWOOD, MA, 02062, United States 2637 SUE MACK DR, COLUMBUS, GA, 31906, United States
DOUGLAS SHAW Director 975 UNIVERSITY AVE, NORWOOD, MA, 02062, United States 137 HOLLOW TREE RIDGE RD, APT. 1522, DARIEN, CT, 06820, United States
Harvey W. Allen Director 975 University Ave, Norwood, MA, 02062-2643, United States 975 University Ave, Norwood, MA, 02062-2643, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256682 2024-03-08 No data Annual Report Annual Report No data
BF-0011308240 2023-03-09 No data Annual Report Annual Report No data
BF-0010228873 2022-08-08 No data Annual Report Annual Report 2022
BF-0010181871 2021-12-28 2021-12-28 Change of Agent Agent Change No data
0007246554 2021-03-20 No data Annual Report Annual Report 2021
0007246553 2021-03-20 No data Annual Report Annual Report 2020
0006721913 2020-01-14 No data Annual Report Annual Report 2019
0006122820 2018-03-14 No data Annual Report Annual Report 2018
0005783356 2017-03-06 No data Annual Report Annual Report 2017
0005536152 2016-04-12 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website