Search icon

THE ANDERSONS, INC.

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., P.O. BOX 119, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 1947 BRIARFIELD BLVD., 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)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-22 2019-07-24 Address 480 WEST DUSSEL DRIVE, P.O. BOX 119, MAUMEE, OH, 43537, USA (Type of address: Principal Executive Office)
2016-02-22 2019-07-24 Address 480 WEST DUSSEL DR, PO BOX 119, MAUMEE, OH, 43537, 0119, USA (Type of address: Chief Executive Officer)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
SR-85672 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160222006191 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140211006027 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120920000832 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120828000796 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300153 Other Personal Injury 2003-02-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 20000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-24
Termination Date 2004-10-20
Section 1332
Status Terminated

Parties

Name CONIGLIO,
Role Plaintiff
Name THE ANDERSONS, INC.
Role Defendant
0910152 Securities, Commodities, Exchange 2009-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-11
Termination Date 2010-02-10
Section 0078
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State