Ct Agency, Inc. Overview
Ct Agency, Inc. filed as a Domestic Business Corporation in the State of New York on Monday, February 11, 1991 and is approximately thirty-three years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Ct Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Ct Agency, Inc.
Name | |
---|---|
Mark L. Solverud 4 |
Chief Executive Officer
President
CEO
|
Paul H. Trevvett 2 |
President
|
Derek J. Metcalf 3 |
Treasurer
|
Richard P. Massaro |
Treasurer
|
John D. Larson 4 |
Director
|
Mathew J. Dew 4 |
Secretary
|
David R. Milner 2 |
Secretary
|
Richard R. Griffith |
Director
|
Known Addresses for Ct Agency, Inc.
70 Genesee St
Utica, NY 13502
392 Pardeeville Rd
Cold Brook, NY 13324
401 New Castle Way
Madison, WI 53704
4539 Deering Trl
Middleton, WI 53562
12 Viburnum Pl
New Hartford, NY 13413
2 Woodberry Ln
New Hartford, NY 13413
61 Whitford Ave
Whitesboro, NY 13492
1021 Glacier Hill Dr
Madison, WI 53704
7321 Southern Oak Pl
Verona, WI 53593
Corporate Filings for Ct Agency, Inc.
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | New York |
State ID: | C7528-1991 |
Date Filed: | Monday, August 26, 1991 |
Date Expired: | Monday, September 1, 2014 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 1508051 |
Date Filed: | Monday, February 11, 1991 |
DOS Process | Ct Agency, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/11/1991 | Name History/Actual | Ct Agency, Inc. | |
8/26/1991 | Foreign Qualification | ||
7/31/1998 | Annual List | ||
9/21/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/27/2000 | Annual List | ||
7/17/2002 | Annual List | ||
8/7/2003 | Annual List | ||
7/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/18/2005 | Annual List | ||
6/22/2006 | Annual List | ||
7/12/2007 | Annual List | ||
11/3/2008 | Annual List | ||
6/10/2009 | Annual List | ||
6/15/2010 | Annual List | ||
6/16/2011 | Annual List | 11/12 | |
8/23/2012 | Annual List | 12-13 |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Ct Agency, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ct Agency, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
70 Genesee St Utica, NY 13502
392 Pardeeville Rd Cold Brook, NY 13324
401 New Castle Way Madison, WI 53704
4539 Deering Trl Middleton, WI 53562
12 Viburnum Pl New Hartford, NY 13413
2 Woodberry Ln New Hartford, NY 13413
61 Whitford Ave Whitesboro, NY 13492
1021 Glacier Hill Dr Madison, WI 53704
7321 Southern Oak Pl Verona, WI 53593
These addresses are known to be associated with Ct Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records