Search icon

EJL, INC.

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

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EJL, INC., NEW YORK 1917707 NEW YORK

Officer

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

Agent

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

License

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

History

Type Old value New value Date of change
Name change LAFLAMME SERVICES, INC. EJL, INC. 1999-03-26

Filing

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113204374 0111500 1991-07-24 10 MIDDLE STREET, BRIDGEPORT, CT, 06606
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-08-05
Case Closed 1991-09-16

Related Activity

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

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 2001-12-14
Termination Date 2001-12-19
Status Terminated

Parties

Name TRUGREEN LANDCARE
Role Plaintiff
Name EJL, INC.
Role Defendant
0102335 Other Contract Actions 2003-04-02 settled
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
0202303 Other Statutory Actions 2002-12-27 transfer to another district
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
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