Entity Name: | JOSEPH RIBKOFF USA INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jun 2018 |
Branch of: | JOSEPH RIBKOFF USA INC., NEW YORK (Company Number 1841671) |
Business ALEI: | 1277258 |
Annual report due: | 25 Jun 2025 |
NAICS code: | 424350 - Clothing and Clothing Accessories Merchant Wholesalers |
Business address: | 2389 MAIN ST STE 100, GLASTONBURY, CT, 06033, United States |
Mailing address: | 2355 STATE ST STE 101, SALEM, OR, United States, 97301 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | NEW YORK |
E-Mail: | eastern@northwestregisteredagent.com |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Emmanuel Amzallag | Officer | 2389 MAIN ST STE 100, GLASTONBURY, CT, 06033, United States | 2389 MAIN ST STE 100, GLASTONBURY, CT, 06033, United States |
DANIEL BREAULT | Officer | 2389 MAIN ST STE 100, GLASTONBURY, CT, 06033, United States | 2389 MAIN ST STE 100, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012187390 | 2024-06-26 | No data | Annual Report | Annual Report | No data |
BF-0011232381 | 2023-06-01 | No data | Annual Report | Annual Report | No data |
BF-0010303472 | 2022-06-01 | No data | Annual Report | Annual Report | 2022 |
BF-0009754010 | 2021-06-23 | No data | Annual Report | Annual Report | No data |
0006940584 | 2020-07-03 | No data | Annual Report | Annual Report | 2020 |
0006940583 | 2020-07-03 | No data | Annual Report | Annual Report | 2019 |
0006206440 | 2018-06-25 | 2018-06-25 | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website