ERHARD & OLSEN, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ERHARD & OLSEN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Feb 1965 |
Branch of: | ERHARD & OLSEN, INC., NEW YORK (Company Number 182837) |
Business ALEI: | 0118249 |
Annual report due: | 31 Jan 1999 |
Business address: | 31 HENRY ST., GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FREDERICK J. OLSEN | Officer | 31 HENRY STREET, GREENWICH, CT, 06830, United States | 31 HENRY ST, GREENWICH, CT, 06830, United States |
ALICE ERHARD | Officer | 31 HENRY ST, GREENWICH, CT, 06830, United States | 41 HENRY ST, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001884049 | 1998-08-27 | 1998-08-27 | Withdrawal | Certificate of Withdrawal | - |
0001818943 | 1997-12-31 | - | Annual Report | Annual Report | 1998 |
0001707162 | 1997-02-13 | - | Annual Report | Annual Report | 1997 |
0001604625 | 1996-02-29 | - | Annual Report | Annual Report | 1996 |
0001527745 | 1995-03-02 | - | Annual Report | Annual Report | 1995 |
0000304599 | 1965-02-15 | - | Business Registration | Certificate of Authority | - |
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