corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Connecticut
  • >
  • Hartford

Milton Roy, LLC

Active Hartford, CT

(215)441-0800
  • Overview
  • 50
    Key People
  • 6
    Locations
  • 3
    Filings
  • Contribute
Follow

Milton Roy, LLC Overview

Milton Roy, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, January 8, 1963 and is approximately sixty years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Milton Roy, LLC
Network Visualizer
Advertisements

Key People

Who own Milton Roy, LLC

Name
Charles Alan Gilstrap 6
~ Background Report ~
Manager
Treasurer
Vice President
Nick Kendall-Jones 1
~ Background Report ~
President
Kevin McGlinchey 2
~ Background Report ~
Secretary
Vice President
Andrew Schiesl 16
~ Background Report ~
Manager
Secretary
Mike Scheske 7
~ Background Report ~
Manager
Terry Zale 2
~ Background Report ~
Manager
Mark Kurtzman
~ Background Report ~
Vice President
Jean-Claude Pharamond 2
~ Background Report ~
President
Larry R. Kurland 50
~ Background Report ~
Manager
Evan M. Turtz 38
~ Background Report ~
Manager
Member
Richard E. Daudelin 22
~ Background Report ~
Manager
John Doucette 6
~ Background Report ~
Manager
Member
Governing Person
Maria F. blasé 4
~ Background Report ~
Manager
Member
Elmer Doty 4
~ Background Report ~
Manager
Suellen Torregrosa
~ Background Report ~
Manager
Vice President
General Manager
Robert Bailey 8
~ Background Report ~
Treasurer
Sidney E. Anderson 8
~ Background Report ~
Treasurer
Zufeng Benjami Lei 4
~ Background Report ~
Treasurer
Kimberly Betz 2
~ Background Report ~
Treasurer
Secretary
Bruno Dirringer
~ Background Report ~
Treasurer
Director
Vice President
Controller
Clinton Gardiner 10
~ Background Report ~
Director
Secretary
Vice President
Joseph Santos 10
~ Background Report ~
Director
Secretary
Vice President
Assistant Secretary
Peter Longo 9
~ Background Report ~
Director
Stephen G. Oswald 5
~ Background Report ~
Director
Executive President
Glen Cobb 4
~ Background Report ~
Director
Dir of Finance
Finance
Ann Suellen Torregrosa
~ Background Report ~
Member
Governing Person
Gregoire Lemaitre 2
~ Background Report ~
Vice President
Marc J. Fafard 69
~ Background Report ~
Assistant Secretary
Elizabeth A. Christensen 68
~ Background Report ~
Assistant Secretary
Despina Zoef 60
~ Background Report ~
Assistant Sec.
Assistant Secretary
James R. Hebert 55
~ Background Report ~
Assistant Sec.
Assistant Secretary
Robert J. Buckley 45
~ Background Report ~
Assistant Sec.
Assistant Secretary
Paul A. Bousquet 45
~ Background Report ~
Assistant Sec.
Assistant Secretary
Michael R. Woznyk 43
~ Background Report ~
Assistant Sec.
Assistant Secretary
Jeanne H. Dornstauder 42
~ Background Report ~
Assistant Secretary
Robin F. O'Brien 42
~ Background Report ~
Assistant Secretary
Roger Cranmer 32
~ Background Report ~
Kathleen Hamilton 18
~ Background Report ~
Assistant Sec.
Victoria M. Haines 17
~ Background Report ~
Assistant Secretary
Christine E. Rua 8
~ Background Report ~
Assistant Sec.
Assistant Secretary
Linda Paprotna Cunha 8
~ Background Report ~
Assistant Secretary
Kevin J. Kney 5
~ Background Report ~
Assistant Sec.
Assistant Secretary
Gregory Stephenson 5
~ Background Report ~
Assistant Sec.
Jeanne H. Domstauder 5
~ Background Report ~
Assistant Sec.
Gregory Marshall 5
~ Background Report ~
Assistant Sec.
Assistant Secretary
Brian R. Suffredini 4
~ Background Report ~
Assistant Secretary
Antonio Braz 3
~ Background Report ~
Assistant Sec.
Assistant Secretary
David Ring 3
~ Background Report ~
Assistant Secretary
Vicotria Haines
~ Background Report ~
Assistant Sec.
Chuck Treadway 2
~ Background Report ~
Executive P
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 50

Companies for Milton Roy, LLC

Milton Roy, LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Accudyne Industries, LLC
Active
2013
3
Member

Other Companies for Milton Roy, LLC

Milton Roy, LLC is listed as an officer of another company.
Name Status Incorporated Key People Role
Haskel International, LLC
Active
2020
9
Member

Known Addresses for Milton Roy, LLC

1 Financial Plz Hartford, CT 06103 201 Ivyland Rd Warminster, PA 18974 PO Box 13460 Newark, NJ 07188 201 Ivyland Rd Ivyland, PA 18974 800A Beaty St Davidson, NC 28036 800E Beaty St Davidson, NC 28036

Corporate Filings for Milton Roy, LLC

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M13000002121
Date Filed: Thursday, April 4, 2013

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 2267506
Date Filed: Tuesday, January 8, 1963

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Pennsylvania
State ID: 201309510186
Date Filed: Thursday, April 4, 2013

Corporate Notes

Source Date Type Note
1/8/1963 Application for Certificate of Authority
3/19/1971 Articles Of Merger
10/12/1971 Application For Amended Certificate Of Authority
2/18/1972 Articles Of Merger
3/30/1972 Articles Of Merger
7/21/1972 Articles Of Merger
8/24/1972 Application For Amended Certificate Of Authority
10/5/1972 Articles of Merger
12/5/1972 Articles Of Merger
12/8/1972 Application for Amended Certificate of Authority
1/8/1973 Application For Amended Certificate Of Authority
4/2/1973 Articles Of Merger
11/19/1974 Change Of Registered Agent/Office
6/17/1976 Application For Amended Certificate Of Authority
12/27/1977 Change Of Registered Agent/Office
7/30/1979 Application For Amended Certificate Of Authority
1/6/1985 Change Of Registered Agent/Office
7/13/1990 Change Of Registered Agent/Office
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2007 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
4/4/2013 Amendment to Registration - Conversion or Merger
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
8/12/2019 Change of Registered Agent/Office
12/31/2019 Public Information Report (PIR)
3/12/2020 Change of Registered Agent/Office

Trademarks for Milton Roy, LLC

Proteus
Serial Number: 87144241
Drawing Code: 4000
Excel
Serial Number: 86910636
Drawing Code: 4000
E.R.I.C.
Serial Number: 86910655
Drawing Code: 4000
Victory
Serial Number: 86871446
Drawing Code: 4000
Solaroy
Serial Number: 77552581
Drawing Code: 4000
Roytronic
Serial Number: 77150818
Drawing Code: 4000
Yz
Serial Number: 77329011
Drawing Code: 4000
Uni-Dose
Serial Number: 74485327
Drawing Code:
Mroy
Serial Number: 77215394
Drawing Code: 4000
Milroyal
Serial Number: 72157852
Drawing Code:
View all trademarks for Milton Roy, LLC
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Sunday, January 29, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Wednesday, January 18, 2023

What next?

Follow

Receive an email notification when changes occur for Milton Roy, LLC.

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 Milton Roy, LLC and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
6 Known Addresses
1 Financial Plz Hartford, CT 06103 201 Ivyland Rd Warminster, PA 18974 PO Box 13460 Newark, NJ 07188 201 Ivyland Rd Ivyland, PA 18974 800A Beaty St Davidson, NC 28036 800E Beaty St Davidson, NC 28036
These addresses are known to be associated with Milton Roy, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
3 Corporate Records
FL 2013 Foreign Limited Liability TX 1963 Foreign Limited Liability Company (LLC) CA 2013 Foreign
Sources
Texas Secretary of State California Secretary of State Florida Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.