Search icon

THE ANDERSONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ANDERSONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1992 (33 years ago)
Entity Number: 1612647
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 1947 BRIARFIELD BLVD., MAUMEE, OH, United States, 43537
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK E BOWE Chief Executive Officer 1947 BRIARFIELD BLVD., MAUMEE, OH, United States, 43537

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 1947 BRIARFIELD BLVD., MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 1947 BRIARFIELD BLVD., P.O. BOX 119, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2024-02-07 Address 1947 BRIARFIELD BLVD., P.O. BOX 119, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
2019-07-24 2020-02-03 Address 1947 BRIARFIELD BLVD., P.O. BOX 119, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207004328 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220201000330 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203063200 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190724060290 2019-07-24 BIENNIAL STATEMENT 2018-02-01
SR-85673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2009-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
DONOGHUE
Party Role:
Plaintiff
Party Name:
THE ANDERSONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CONIGLIO,
Party Role:
Plaintiff
Party Name:
THE ANDERSONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State