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 |
NAICS
423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | EDMOND'S INC. |
Role | Debtor |
Name | WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC |
Role | Secured Party |
Parties
Name | EDMOND'S INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | EDMOND'S INC. |
Role | Debtor |
Name | WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC |
Role | Secured Party |
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