Search icon

CHADICK ELLIG INC.

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

Company Details

Entity Name: CHADICK ELLIG INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Oct 1976
Date of dissolution: 17 Dec 2018
Business ALEI: 0103270
Annual report due: 29 Oct 2012
Mailing address: 300 PARK AVENUE, NEW YORK, NY, 10022
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: chadick@chadickellig.com

Links between entities

Type Company Name Company Number State
Headquarter of CHADICK ELLIG INC., NEW YORK 415095 NEW YORK

Officer

Name Role Business address Residence address
JANICE R. ELLIG Officer 300 PARK AVENUE, NEW YORK, NY, 10022, United States 10 GRACIE SQUARE, #12G, NEW YORK, NY, 10028, United States
SUSAN L CHADICK Officer 300 PARK AVENUE, NEW YORK, NY, 10022, United States 60 REMSEM ST, BROOKLYN, NY, 10022, United States

Agent

Name Role Business address E-Mail Residence address
WILLIAM E. GOULD Agent SAME AS RES chadick@chadickellig.com 195 BRANCH BROOK RD, WILTON, CT, 06897, United States

History

Type Old value New value Date of change
Name change GOULD, MCCOY, CHADICK & ELLIG INC. CHADICK ELLIG INC. 2006-12-28
Name change GOULD, MCCOY & CHADICK INCORPORATED GOULD, MCCOY, CHADICK & ELLIG INC. 2003-06-11
Name change GOULD & MCCOY INCORPORATED GOULD, MCCOY & CHADICK INCORPORATED 1994-10-07
Name change BACCI, BENNETT, GOULD & MCCOY INCORPORATED GOULD & MCCOY INCORPORATED 1980-04-02
Name change BACCI, BENNETT & GOULD INCORPORATED BACCI, BENNETT, GOULD & MCCOY INCORPORATED 1978-11-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006293086 2018-12-17 2018-12-17 Dissolution Certificate of Dissolution -
0004625874 2011-09-26 - Annual Report Annual Report 2011
0004282855 2010-09-27 - Annual Report Annual Report 2010
0004043385 2009-10-26 - Annual Report Annual Report 2009
0003793351 2008-10-06 - Annual Report Annual Report 2008
0003557609 2007-10-15 - Annual Report Annual Report 2007
0003363030 2006-12-28 2006-12-28 Amendment Amend Name -
0003320906 2006-10-23 - Annual Report Annual Report 2006
0003109340 2005-10-20 - Annual Report Annual Report 2005
0002948823 2004-11-19 - Annual Report Annual Report 2004
See something incorrect or outdated?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