Search icon

JOSEPH MERRITT & COMPANY, INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH MERRITT & COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Branch of: JOSEPH MERRITT & COMPANY, INCORPORATED, Connecticut (Company Number 0025584)
Entity Number: 2651019
ZIP code: 10005
County: Westchester
Place of Formation: Connecticut
Principal Address: 650 Franklin Avenue, Hartford, CT, United States, 06114
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD W PERRY Chief Executive Officer 650 FRANKLIN AVENUE, HARTFORD, CT, United States, 06114

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, 3031, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-03 Address 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, 3031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603004152 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230601005177 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221208001287 2022-12-08 BIENNIAL STATEMENT 2021-06-01
SR-33578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State