JOHN CANNING & CO., LTD.
Branch
Name: | JOHN CANNING & CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Branch of: | JOHN CANNING & CO., LTD., Connecticut (Company Number 0191970) |
Entity Number: | 2061476 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 150 COMMERCE COURT, CHESHIRE, CT, United States, 06410 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID RICCIO | Chief Executive Officer | 150 COMMERCE COURT, CHESHIRE, CT, United States, 06410 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 150 COMMERCE COURT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2024-08-28 | Address | 150 COMMERCE COURT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer) |
2008-08-12 | 2010-09-09 | Address | 150 COMMERCO COURT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer) |
2008-08-12 | 2024-08-28 | Address | 150 COMMERCE COURT, CHESHIRE, CT, 06410, USA (Type of address: Service of Process) |
2000-08-10 | 2008-08-12 | Address | 125 COMMERCE COURT, CHESHIRE, CT, 06410, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002342 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220817003166 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
160902002024 | 2016-09-02 | BIENNIAL STATEMENT | 2016-08-01 |
100909002284 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
080812002680 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State