Entity Name: | REDNISS & MEAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 28 Jul 2021 (4 years ago) |
Branch of: | REDNISS & MEAD, INC., CONNECTICUT (Company Number 0211751) |
Document Number: | F21000004273 |
FEI/EIN Number | 06-1225486 |
Address: | 22 FIRST STREET, STAMFORD, CT 06905 |
Mail Address: | 22 FIRST STREET, STAMFORD, CT 06905 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
FLAHERTY, CRAIG J | Director | 6 LAKE DRIVE, DARIEN, CT 06820 |
MCMAHON, BRIAN P | Director | 21 WOODS ROW, MONROE, CT 06468 |
POSSON, LAWRENCE W, JR. | Director | 169 HURLBUTT STREET, WILTON, CT 06897 |
PEREIRA, JORGE P | Director | 264 Cedar Wood Road, Stamford, CT 06903 |
Name | Role | Address |
---|---|---|
FLAHERTY, CRAIG J | President | 6 LAKE DRIVE, DARIEN, CT 06820 |
Name | Role | Address |
---|---|---|
MCMAHON, BRIAN P | Vice President | 21 WOODS ROW, MONROE, CT 06468 |
Name | Role | Address |
---|---|---|
POSSON, LAWRENCE W, JR. | Secretary | 169 HURLBUTT STREET, WILTON, CT 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-02 |
Foreign Profit | 2021-07-28 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State