Entity Name: | EEKO-1 CT, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 1979 |
Business ALEI: | 0100022 |
Annual report due: | 27 Dec 2025 |
Business address: | 91 SHIELD ST., WEST HARTFORD, CT, 06110, United States |
Mailing address: | 91 SHIELD ST., WEST HARTFORD, CT, United States, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | annualreports@cscglobal.com |
NAICS
238130 Framing ContractorsThis industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS P. HAVERKAMPF | Officer | 91 SHIELD ST., WEST HARTFORD, CT, 06110, United States | 91 SHIELD STREET, WEST HARTFORD, CT, 06110, United States |
SEAN A. O'KEEFE | Officer | 91 SHIELD STREET, WEST HARTFORD, CT, 06110, United States | 91 SHIELD STREET, WEST HARTFORD, CT, 06110, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BUILDERS HARDWARE INCORPORATED | EEKO-1 CT, Inc. | 2024-07-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044024 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0012687395 | 2024-07-10 | 2024-07-10 | Amendment | Certificate of Amendment | - |
BF-0011077371 | 2023-11-28 | - | Annual Report | Annual Report | - |
BF-0010402880 | 2022-11-28 | - | Annual Report | Annual Report | 2022 |
BF-0010463076 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009826149 | 2021-12-02 | - | Annual Report | Annual Report | - |
0007029564 | 2020-12-01 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006680296 | 2019-11-14 | - | Annual Report | Annual Report | 2019 |
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