Search icon

OWENS, RENZ & LEE CO., INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: OWENS, RENZ & LEE CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Branch of: OWENS, RENZ & LEE CO., INC., Connecticut (Company Number 0249940)
Entity Number: 2906890
ZIP code: 06103
County: Albany
Place of Formation: Connecticut
Address: 755 Main Street, Hartford, CT, United States, 06103
Principal Address: 1646 33rd St, Suite 301, Orlando, FL, United States, 32839

DOS Process Agent

Name Role Address
CONSOLI BORTOLAN LAW GROUP LLC DOS Process Agent 755 Main Street, Hartford, CT, United States, 06103

Chief Executive Officer

Name Role Address
ROBERT OWENS Chief Executive Officer 2 SUMMIT PLACE, BRANFORD, CT, United States, 06405

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 2 SUMMIT PLACE, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-02 Address 2 SUMMIT PLACE, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 2 SUMMIT PLACE, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-02 Address 755 Main Street, Hartford, CT, 06103, USA (Type of address: Service of Process)
2009-05-08 2023-05-18 Address ATTY EDWARD MARCUS, 275 BRANFORD RD, NORTH BRADFORD, CT, 06471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004424 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230518000256 2023-05-18 BIENNIAL STATEMENT 2023-05-01
220818002637 2022-08-18 BIENNIAL STATEMENT 2021-05-01
110517000043 2011-05-17 ERRONEOUS ENTRY 2011-05-17
DP-1856497 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State