You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

U.S. SMOKELESS TOBACCO BRANDS INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/25/198910/25/1989ForeignProfit6/23/2017Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose3122 - Manufacturing - Beverage and Tobacco Product Manufacturing - Tobacco Manufacturing Capital Stock0.0000
Charter CountyControl Number0
Charter StateVAExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
Mailing Address6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
USA
Notice of Process AddressTHE CT CORPORTATION COMPANY
5400 D. BIG TYLER ROAD
CHARLESTON, WV, 25313
Principal Office Address6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBRIAN QUIGLEY
6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
DirectorAGUSTIN E. RODRIGUEZ
6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
PresidentBRIAN QUIGLEY
6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
SecretaryAGUSTIN E. RODRIGUEZ
6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
TreasurerJOHN C. SWEENEY
6 HIGH RIDGE PARK
BUILDING A
STAMFORD, CT, 06905
Type Name/Address
Back To Top

Name Changes

Date Old Name
1/10/2001UNITED STATES TOBACCO SALES AND MARKETING COMPANY, INC.
Date Old Name
Back To Top
Date Amendment
1/25/2011FILED REDOMESTICATION FROM DELAWARE TO VIRGINIA
1/10/2001NAME CHANGE: FROM UNITED STATES TOBACCO SALES AND MARKETING COMPANY, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)12/22/201612/22/20161/30/20176/23/20176/15/2017
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, April 26, 2024 — 10:53 AM