CHRONOS RICHARDSON, INC. (Entity# 197911-484) is a business registered with Secretary of State (SOS), Indiana. The business formed date is November 26, 1979.
Business ID | 197911-484 |
Business Name | CHRONOS RICHARDSON, INC. |
Business Address |
401 Merritt 7 Norwalk CT 06856-5023 |
Business Type | For-Profit Foreign Corporation |
Business Status | Withdrawn |
Business Filing Act | Indiana Business Corporation Law |
Creation Date | 1979-11-26 |
Inactive Date | 1998-05-19 |
Original Creation State | DE |
Original Creation Date | 1800-01-01 |
Registered Agent | C T Corporation System |
Registered Agent Address |
36 S. Pennsylvania Street Suite 700 Indianapolis IN 46204 |
Creation Date | 2000-09-04 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Secretary | Rod D. Armitage | 11 Dingwall Rd., Croydon Cr 9 3db, AN | 1979-11-26 |
President | A. Michael Sanderson | Arnside Rd., Bestwood Q, Nottingham, England Ng5 5hd, | 1979-11-26 |
Entity Name | Name Type | County | Effective Date |
---|---|---|---|
MANGOOD CORPORATION | Former | 1991-11-21 |
Entity Type | Entity Name | Entity Address |
---|---|---|
Connecticut Business Registrations | CHRONOS RICHARDSON, INC. | 50 Main Street, Suite 1000, White Plains, NY 10606 |
Massachusetts Corporations | CHRONOS RICHARDSON, INC. | 401 Merritt 7, Norwalk, CT 06856 |
Street Address | 401 Merritt 7 |
City | NORWALK |
State | CT |
Zip Code | 06856 |
Entity Name | Office Address | Start Date |
---|---|---|
KODAK POLYCHROME GRAPHICS LLC | 401 Merritt 7, Norwalk, CT 06851 | 1998-01-26 |
FRONTIER COMMUNICATIONS OF AMERICA, INC. | 401 Merritt 7, Norwalk, CT 06851 | 1995-09-11 |
Entity Name | Office Address | Start Date |
---|---|---|
ACS@XEROX LLC | 45 Glover Avenue, Norwalk, CT 06856-4505 | 2010-06-04 |
LASERNETWORKS INC. | C/o Xerox Corporation Tax Dept, 45 Glover Ave, Norwalk, CT 06856 | 2008-02-28 |
XEROX INTERNATIONAL JOINT MARKETING, INC. | 45 Glover Ave, Po Box 4505, Norwalk, CT 06856-4505 | 2003-02-24 |
XEROX FINANCIAL SERVICES LLC | 45 Glover Avnue, P.o. Box 4505, Norwalk, CT 06856 | 2003-02-04 |
XEROX LEASE EQUIPMENT LLC | Corp. Tax 5th Floor, 45 Glover Ave; Po Box 4505, Norwalk, CT 06856-4505 | 2001-11-30 |
GENERAL SURGICAL INNOVATIONS, INC. | 150 Glover St, Norwalk, CT 06856 | 2001-06-26 |
GE TECHNOLOGY FINANCE CORPORATION | C/o Ge Cfs, 201 Merritt 7, Norwalk, CT 06856 | 2001-02-06 |
PREFCO XV LIMITED PARTNERSHIP | C/o Pitney Bowes Corporation, 201 Merritt Seven, Norwalk, CT 06856 | 1994-11-28 |
PENNANT SYSTEMS, INC. | 501 Merritt 7, Norwalk, CT 06856 | 1994-01-01 |
CROWN CORK AND SEAL TECHNOLOGY, INC. | Fictious Name, 800 Connecticut Ave, Norwalk, CT 06856 | 1990-01-11 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Secretary | Rod D. Armitage | 11 Dingwall Rd., Croydon Cr 9 3db, AN | 1979-11-26 |
President | A. Michael Sanderson | Arnside Rd., Bestwood Q, Nottingham, England Ng5 5hd, | 1979-11-26 |
Please comment or provide details below to improve the information on CHRONOS RICHARDSON, INC..
Data Provider | Secretary of State (SOS), Indiana |
Jurisdiction | Indiana State |
This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.