Search icon

WINSUPPLY SHELTON CT CO.

Company Details

Name: WINSUPPLY SHELTON CT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2000 (25 years ago)
Entity Number: 2577489
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: c/o WGS-Compliance Services, 3110 Kettering Blvd., Shelton, CT, United States, 06484

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PRISCO A PANZA Chief Executive Officer 14 FOREST PKWY, SHELTON, CT, United States, 06484

Agent

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

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 740 RIVER RD, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 14 FOREST PKWY, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-01 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-02 2024-11-01 Address 740 RIVER RD, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2016-11-01 2018-11-02 Address C/O COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036732 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221115003429 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201105061450 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181102006272 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161221000177 2016-12-21 CERTIFICATE OF AMENDMENT 2016-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State