Search icon

CONNECTICUT WINPUMP CO., INC.

Company Details

Name: CONNECTICUT WINPUMP CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2138958
ZIP code: 45439
County: Albany
Place of Formation: Delaware
Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BOULEVARD, MORAINE, OH, United States, 45439
Principal Address: 40 CALLENDER RD, WATERTOWN, CT, United States, 06795

Chief Executive Officer

Name Role Address
STEPHEN A MONTGOMERY Chief Executive Officer 40 CALLENDER RD, WATERTOWN, CT, United States, 06795

DOS Process Agent

Name Role Address
CONNECTICUT WINPUMP CO DOS Process Agent C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BOULEVARD, MORAINE, OH, United States, 45439

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 40 CALLENDER RD, WATERTOWN, CT, 06795, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 40 CALLENDER RD, WATERTOWN, CT, 06795, 1628, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 1325 EAST MAIN STREET, WATERBURY, CT, 06705, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 40 CALLENDER RD, WATERTOWN, CT, 06795, 1628, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-05-09 Address 1325 EAST MAIN STREET, WATERBURY, CT, 06705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509003330 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230523003328 2023-05-23 BIENNIAL STATEMENT 2023-05-01
210526060285 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190507060279 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502006597 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State