Search icon

AMERICAN REGENT, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN REGENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2019
Branch of: AMERICAN REGENT, INC., NEW YORK (Company Number 209593)
Business ALEI: 1302616
Annual report due: 15 Mar 2026
Business address: ONE LUITPOLD DRIVE, SHIRLEY, NY, 11967, United States
Mailing address: ONE LUITPOLD DRIVE PO BOX 9001, SHIRLEY, NY, United States, 11967
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

325412 Pharmaceutical Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing in-vivo diagnostic substances and pharmaceutical preparations (except biological) intended for internal and external consumption in dose forms, such as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOSEPH BOYLE Officer 4 HARDLEY DRIVE, CRANBURY TOWNSHIP, NJ, 08512, United States 4 HARDLEY DR, CRANBURY, NJ, 08512, United States
Paul Diolosa Officer 5 Ramsey Road, Shirley, NY, 11967, United States 5 Ramsey Road, Shirley, NY, 11967, United States
GRETCHEN FRITZ Officer 20 PUNCH BOWL ROAD, MORRISTOWN, NJ, 07960, United States 20 PUNCH BOWL ROAD, MORRISTOWN, NJ, 07960, United States

Director

Name Role Business address Residence address
Paul Diolosa Director 5 Ramsey Road, Shirley, NY, 11967, United States 5 Ramsey Road, Shirley, NY, 11967, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108043 2025-03-22 - Annual Report Annual Report -
BF-0012126993 2024-03-09 - Annual Report Annual Report -
BF-0011242328 2023-02-13 - Annual Report Annual Report -
BF-0010275019 2022-03-31 - Annual Report Annual Report 2022
BF-0010462864 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007266665 2021-03-29 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006831211 2020-03-13 - Annual Report Annual Report 2020
0006468828 2019-03-15 2019-03-15 Business Registration Certificate of Authority -
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