Search icon

TORRINGTON SUPPLY COMPANY, INCORPORATED

Branch

Company Details

Name: TORRINGTON SUPPLY COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Branch of: TORRINGTON SUPPLY COMPANY, INCORPORATED, Connecticut (Company Number 0086239)
Entity Number: 4113837
ZIP code: 10005
County: Dutchess
Place of Formation: Connecticut
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: ATT DAVID PETITTI, 100 N ELM ST, WATERBURY, CT, United States, 06702

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOEL S. BECKER Chief Executive Officer ATTN: DAVID PETITTI, 100 N. ELM ST, WATERBURY, CT, United States, 06702

Agent

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

History

Start date End date Type Value
2023-06-21 2023-06-21 Address ATTN: DAVID PETITTI, 100 N. ELM ST, PO BOX 2838, WATERBURY, CT, 06723, 2838, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address ATTN: DAVID PETITTI, 100 N. ELM ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-06-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-11 2021-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-03 2020-02-11 Address 99 WESTGATE ROAD, WATERTOWN, CT, 06795, USA (Type of address: Service of Process)
2019-01-28 2023-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-10 2023-06-21 Address ATTN: DAVID PETITTI, 100 N. ELM ST, PO BOX 2838, WATERBURY, CT, 06723, 2838, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621001336 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210608060569 2021-06-08 BIENNIAL STATEMENT 2021-06-01
200211002006 2020-02-11 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
200211000119 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
190603063081 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-57885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180130000446 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
170606006811 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150610006107 2015-06-10 BIENNIAL STATEMENT 2015-06-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State