EJL, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | EJL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Dec 1978 |
Business ALEI: | 0086351 |
Business address: | ED LAFLAMME 28 ISINGLASS ROAD, HUNTINGTON, CT, 06484 |
Mailing address: | ED LAFLAMME 28 ISINGLASS RD, HUNTINGTON, CT, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EJL, INC., NEW YORK | 1917707 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
EDMOND J. LAFLAMME CCLP | Officer | 28 ISINGLASS ROAD, HUNTINGTON, CT, 06484, United States | 28 ISINGLASS ROAD, HUNTINGTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDMOND J. LAFLAMME | Agent | 147 DAVENPORT ST, BRIDGEPORT, CT, 06608, United States | 3260 MAIN ST, BRIDGEPORT, CT, 06606, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0552468 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1999-12-01 | 2000-11-30 |
HIS.0550496 | HOME IMPROVEMENT SALESPERSON | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2002-02-08 | 2002-11-30 |
HIS.0548728 | HOME IMPROVEMENT SALESPERSON | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1997-12-01 | 1998-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LAFLAMME SERVICES, INC. | EJL, INC. | 1999-03-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010148296 | 2021-11-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007253207 | 2021-03-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002753193 | 2004-01-06 | 2004-01-06 | Annual Report | Annual Report | 2003 |
0002578583 | 2003-02-04 | 2003-02-04 | Annual Report | Annual Report | 2002 |
0002453618 | 2002-05-22 | 2002-05-22 | Annual Report | Annual Report | 2001 |
0002197423 | 2001-01-02 | 2001-01-02 | Annual Report | Annual Report | 2000 |
0002054344 | 1999-12-15 | 1999-12-15 | Annual Report | Annual Report | 1999 |
0001961009 | 1999-03-26 | 1999-03-26 | Amendment | Amend Name | - |
0001955548 | 1999-03-11 | 1999-03-11 | Annual Report | Annual Report | 1998 |
0001790418 | 1997-12-04 | 1997-12-04 | Annual Report | Annual Report | 1997 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113204374 | 0111500 | 1991-07-24 | 10 MIDDLE STREET, BRIDGEPORT, CT, 06606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360859482 |
Type | Referral |
Activity Nr | 901378190 |
Safety | Yes |
Type | Referral |
Activity Nr | 901137810 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-11-08 |
Abatement Due Date | 1991-12-16 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 50 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-11-08 |
Abatement Due Date | 1991-12-16 |
Nr Instances | 2 |
Nr Exposed | 50 |
Gravity | 00 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-11-08 |
Abatement Due Date | 1991-12-16 |
Nr Instances | 50 |
Nr Exposed | 50 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-11-08 |
Abatement Due Date | 1991-12-02 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-11-08 |
Abatement Due Date | 1991-12-16 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 00 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0102335 | Other Contract Actions | 2001-12-14 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUGREEN LANDCARE |
Role | Plaintiff |
Name | EJL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2003-04-02 |
Termination Date | 2004-03-17 |
Status | Terminated |
Parties
Name | TRUGREEN LANDCARE |
Role | Plaintiff |
Name | EJL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2002-12-27 |
Termination Date | 2004-02-02 |
Section | 0009 |
Status | Terminated |
Parties
Name | EJL, INC. |
Role | Plaintiff |
Name | TRUGREEN LANDCARE |
Role | Defendant |
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