Search icon

EDMOND'S INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDMOND'S INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1964
Business ALEI: 0015102
Annual report due: 26 Oct 2025
Business address: 107 S. COLONY RD, WALLINGFORD, CT, 06492, United States
Mailing address: 107 S. COLONY RD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 8000
E-Mail: foucaults1915@outlook.com

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN MCNAMEE Agent 15 SOUTH ELM STREET, SUITE 3, WALLINGFORD, CT, 06492, United States 15 SOUTH ELM STREET, SUITE 3, WALLINGFORD, CT, 06492, United States +1 203-605-4464 SEANCPA@ICONN.NET 15 South elm st, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
CHARLES FOUCAULT Officer 107 SO COLONY ST, WALLINGFORD, CT, 06992, United States 99 SO COLONY ST, WALLINGFORD, CT, 06492, United States
PETER FOCAULT Officer 107 SO COLONY ST, WALLINGFORD, CT, 06992, United States 99 SO COLONY ST, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341958 2024-10-16 - Annual Report Annual Report -
BF-0011089934 2023-09-30 - Annual Report Annual Report -
BF-0010346965 2022-09-27 - Annual Report Annual Report 2022
BF-0009820203 2021-10-26 - Annual Report Annual Report -
0007353113 2021-05-27 - Annual Report Annual Report 2020
0006934567 2020-06-29 - Annual Report Annual Report 2018
0006934571 2020-06-29 - Annual Report Annual Report 2019
0006934502 2020-06-29 - Annual Report Annual Report 2017
0005681216 2016-10-26 - Annual Report Annual Report 2016
0005681213 2016-10-26 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005029184 Active OFS 2021-11-16 2027-03-30 AMENDMENT

Parties

Name EDMOND'S INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003385673 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name EDMOND'S INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003170571 Active OFS 2017-03-30 2027-03-30 ORIG FIN STMT

Parties

Name EDMOND'S INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information