Search icon

W.J. Deutsch & Sons Ltd.

Branch

Company Details

Name: W.J. Deutsch & Sons Ltd.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Aug 2009 (16 years ago)
Branch of: W.J. Deutsch & Sons Ltd., NEW YORK (Company Number 1386947)
Identification Number: 000509604
Place of Formation: NEW YORK
Principal Address: 201 TRESSER BOULEVARD SUITE 500, STAMFORD, CT, 06901-3435, USA
Purpose: WINE IMPORTER

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
NIKOL THOMPSON SECRETARY 201 TRESSER BOULEVARD, SUITE 500 STAMFORD, CT 06901 USA

CFO

Name Role Address
PETER SZEMENYEI CFO 201 TRESSER BOULEVARD, SUITE 500 STAMFORD, CT 06901 USA

SVP

Name Role Address
RYAN ROWDER SVP 201 TRESSER BOULEVARD, SUITE 500 STAMFORD, CT 06901 USA
JEFF THOMAS CORBETT SVP 201 TRESSER BOULEVARD, SUITE 500 STAMFORD, CT 06901 USA

PRESIDENT

Name Role Address
THOMAS STEFFANCI PRESIDENT 201 TRESSER BOULEVARD, SUITE 500 STAMFORD, CT 06901 USA

CEO/DIRECTOR

Name Role Address
PETER E. DEUTSCH CEO/DIRECTOR 201 TRESSER BOULEVARD, SUITE 500 STAMFORD, CT 06901 USA

CHAIRMAN

Name Role Address
WILLIAM J. DEUTSCH CHAIRMAN 201 TRESSER BOULEVARD, SUITE 500 STAMFORD, CT 06901 USA

Filings

Number Name File Date
202452831070 Annual Report 2024-04-27
202333555800 Annual Report 2023-04-21
202216540800 Annual Report 2022-05-01
202189686370 Annual Report 2021-02-03
202033356860 Annual Report 2020-01-29
201984821780 Annual Report 2019-01-21
201858254250 Annual Report 2018-02-14
201734287880 Annual Report 2017-02-17
201730897100 Application for Amended Certificate of Authority 2017-01-26
201692707220 Annual Report 2016-02-19

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State