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.

INTERNATIONAL CORDAGE EAST, LTD.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/1/20168/1/2016ForeignProfit
Back To Top

Organization Information

Business Purpose3131 - Manufacturing - Textile Mills - Fiber, Yarn and Thread Mills Capital Stock
Charter CountyControl Number
Charter StateCTExcess Acres
At Will TermMember Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address226 UPTON ROAD
COLCHESTER, CT, 06415
Notice of Process AddressDONALD SEIFEL
GOODWIN SQUARE
225 ASYLUM STREET 20TH FLOOR
HARTFORD, CT, 06103
Principal Office Address226 UPTON ROAD
COLCHESTER, CT, 06415
USA
Principal Office Mailing Address226 UPTON ROAD
COLCHESTER, CT, 06415
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorEDITH RITZ
78 BEAR SWAMP RD
ANDOVER, CT, 06232
DirectorMEREDITH SHAY
1 DUCK RIVER LN
OLD LYME, CT, 06371
PresidentMEREDITH SHAY
1 DUCK RIVER LANE
OLD LYME, CT, 06371
SecretaryEDITH RITZ
74 HOLBROOK AVE
WILLIMANTIC, CT, 06226
TreasurerMARY MARTIN
86 ALGER ROAD
EAST HADDAM, CT, 06423
Type Name/Address
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017
Date filed

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

 

Do not change or put anything here:

Saturday, January 31, 2026 — 3:56 AM