- Home >
- U.S. >
- Connecticut >
- Shelton
Leggette, Brashears & Graham, Inc.
Active Shelton, CT
(203)929-8555
Leggette, Brashears & Graham, Inc. Overview
Leggette, Brashears & Graham, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, July 24, 1992 and is approximately thirty-two years old, as recorded in documents filed with New York Department 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
Leggette, Brashears & Graham, Inc.
Network Visualizer
Advertisements
Key People
Who own Leggette, Brashears & Graham, Inc.
Name | |
---|---|
David B. Terry 1 |
Chief Executive Officer
President
CEO
Director
Vice President
Senior Vice Presiden
|
R. G. Slayback |
Chairman
Director
|
Gregory A. Kelly 11 |
President
Director
|
Naso John |
President
CEO
Director
|
John Naso |
President
Director
|
Patrick G. Sheridan 10 |
Treasurer
Director
|
William H. Bittner 1 |
Treasurer
|
Robert N. Dellacorte |
Treasurer
|
Donald R. Machir |
Treasurer
|
William K Pe Beckman 2 |
Director
Secretary
Vice President
Senior Vice Presiden
|
James Beach 1 |
Director
Vice President
Senior Vice Presiden
|
Jeffrey B. Lennox 1 |
Director
Secretary
Vice President
Senior Vice Presiden
|
David A. Wiley 1 |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
John K. Powers |
Director
|
Kenneth Kytta |
Director
Vice President
Assoc
|
Darrick Jones |
Director
Vice President
Assoc
Assoc Vp
|
Robert F. Good |
Director
Vice President
Senior Vice Presiden
|
Kevin Powers |
Director
Senior Vice Presiden
|
Brian Kimpel |
Director
Assoc Vp
|
Matthew Peramaki |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
John Benvegna |
Director
Vice President
|
Michael Manolakas |
Director
Vice President
Senior Vice Presiden
|
Kimberly Blomker |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Mary A. Curran |
Secretary
|
Thomas P. Cusack |
Secretary
Vice President
Senior Vice Presiden
|
Frank J. Getchell |
Director
Vice President
Senior Vice Presiden
|
Andrew Lynn 13 |
Vice President
|
William J. Seifert 1 |
Vice President
Senior Vice Presiden
|
Sean Groszkowski |
Vice President
Assoc
Assoc Vp
|
Brian Kimple |
Vice President
Assoc
|
Steven Rayburn |
Vice President
Assoc
Assoc Vp
|
Mitchell Kannenberg |
Vice President
Assoc
Assoc Vp
|
Timothy L. Kenyon |
Vice President
Senior Vice Presiden
|
Brad Cross |
Vice President
Assoc
Assoc Vp
|
Charles Kreitler |
Vice President
Senior Vice Presiden
|
Dan C. Buzea |
Vice President
Senior Vice Presiden
|
J. Kevin Powers |
Vice President
Senior Vice Presiden
|
Kimberly Blomxer |
Senior Vice Presiden
|
William Stein |
Assoc Vp
|
Showing 8 records out of 39
Known Addresses for Leggette, Brashears & Graham, Inc.
10014 N Dale Mabry Hwy
Tampa, FL 33618
1 Penn Plz
New York, NY 10119
6 Arrow Rd
Ramsey, NJ 07446
4 Research Dr
Shelton, CT 06484
1101 S Capital of Texas Hwy
Austin, TX 78746
901 S Bolmar St
West Chester, PA 19382
110 Corporate Park Dr
West Harrison, NY 10604
8 Pine Tree Dr
Saint Paul, MN 55112
13740 N Highway 183
Austin, TX 78750
55 High St
Mount Holly, NJ 08060
Corporate Filings for Leggette, Brashears & Graham, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P28174 |
Date Filed: | Tuesday, February 20, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 9387306 |
Date Filed: | Wednesday, December 30, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | C10851-1996 |
Date Filed: | Wednesday, May 15, 1996 |
Date Expired: | Monday, June 25, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Connecticut |
State ID: | 1653913 |
Date Filed: | Friday, July 24, 1992 |
Registered Agent | Thomas P. Cusack |
DOS Process | Leggette, Brashears & Graham, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/24/1992 | Name History/Actual | Leggette, Brashears & Graham, Inc. | |
12/30/1992 | Application For Certificate Of Authority | ||
12/31/1992 | Assumed Name Certificate | ||
1/11/1993 | Assumed Name Certificate | ||
5/19/1993 | Change Of Registered Agent/Office | ||
5/15/1996 | Foreign Qualification | ||
4/6/1998 | Amendment | CERTIFIED COPY OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION FILED AMENDING PURPOSE. (5)PGS. DMF | |
6/15/1998 | Annual List | ||
5/24/1999 | Annual List | ||
7/7/2000 | Annual List | ||
5/10/2001 | Annual List | ||
4/15/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/23/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/26/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
4/9/2007 | Annual List | ||
8/16/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
3/26/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/26/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/3/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/25/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/4/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/21/2018 | Merge Out | ||
8/15/2018 | Termination of Foreign Entity | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Leggette, Brashears & Graham, 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 Leggette, Brashears & Graham, 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
10
Known Addresses
10014 N Dale Mabry Hwy Tampa, FL 33618
1 Penn Plz New York, NY 10119
6 Arrow Rd Ramsey, NJ 07446
4 Research Dr Shelton, CT 06484
1101 S Capital of Texas Hwy Austin, TX 78746
901 S Bolmar St West Chester, PA 19382
110 Corporate Park Dr West Harrison, NY 10604
8 Pine Tree Dr Saint Paul, MN 55112
13740 N Highway 183 Austin, TX 78750
55 High St Mount Holly, NJ 08060
These addresses are known to be associated with Leggette, Brashears & Graham, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records