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 |
NAICS
325412 Pharmaceutical Preparation ManufacturingThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 | - |
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