Search icon

POULTRY PRODUCTS OF CONNECTICUT, INC.

Company Details

Name: POULTRY PRODUCTS OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230720
ZIP code: 12207
County: New York
Place of Formation: New Hampshire
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 31 JACKS BRIDGE ROAD, LONDONDERRY, NH, United States, 03053

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM S. CONRAD Chief Executive Officer 31 JACKS BRIDGE ROAD, LONDONDERRY, NH, United States, 03053

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 31 JACKS BRIDGE ROAD, LONDONDERRY, NH, 03053, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 11 BEMIS ROAD, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-24 Address 11 BEMIS ROAD, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer)
2010-02-23 2019-07-02 Address 11 BEMIS ROAD, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer)
2006-06-30 2023-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724004323 2023-07-24 BIENNIAL STATEMENT 2023-07-01
210701002670 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190702060099 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170727006276 2017-07-27 BIENNIAL STATEMENT 2017-07-01
160331006271 2016-03-31 BIENNIAL STATEMENT 2015-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State