Name: | THOMAS W. RAFTERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2001 (24 years ago) |
Branch of: | THOMAS W. RAFTERY, INC., Connecticut (Company Number 0045744) |
Entity Number: | 2610678 |
ZIP code: | 06106 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 1055 BROAD STREET, HARTFORD, CT, United States, 06106 |
Name | Role | Address |
---|---|---|
ROBERT E O'CONNOR | Chief Executive Officer | 1055 BROAD STREET, HARTFORD, CT, United States, 06106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1055 BROAD STREET, HARTFORD, CT, United States, 06106 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2009-02-09 | Address | 1055 BROAD STREET, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer) |
2001-02-27 | 2003-02-07 | Address | 1055 BROAD ST., HARTFORD, CT, 06106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060506 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060124 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006285 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150205006308 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130206006336 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State