Search icon

C. P. EATON & ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: C. P. EATON & ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1983
Business ALEI: 0142003
Annual report due: 21 Apr 2026
Business address: 20 Point Road, NORWALK, CT, 06854, United States
Mailing address: 20 Point Road, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: fivemile@aol.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JUDY D. EATON Officer 20 Point Road, Norwalk, CT, 06854, United States 20 POINT ROAD, SOUTH NORWALK, CT, 06854, United States
CHARLES P. EATON Officer 20 Point Road, Norwalk, CT, 06854, United States 20 POINT ROAD, SOUTH NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sharon Kun Agent 16 Wilton Hills, Wilton, CT, 06897, United States 16 Wilton Hills, Wilton, CT, 06897, United States +1 917-282-5947 sharonkun1@gmail.com 16 Wilton Hills, Wilton, CT, 06897, United States

History

Type Old value New value Date of change
Name change EATON & KINLOCH INCORPORATED C.P. EATON & ASSOCIATES, INC. 1986-01-27
Name change EATON & KINLOCH INDEPENDENT MARKETING GROUP, INC. EATON & KINLOCH INCORPORATED 1983-05-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912380 2025-03-31 - Annual Report Annual Report -
BF-0012280647 2024-04-02 - Annual Report Annual Report -
BF-0011382287 2023-03-23 - Annual Report Annual Report -
BF-0011655415 2023-01-06 2023-01-06 Change of Agent Agent Change -
BF-0010412236 2022-04-26 - Annual Report Annual Report 2022
BF-0009804060 2021-09-02 - Annual Report Annual Report -
0007153011 2021-02-15 - Annual Report Annual Report 2020
0006432221 2019-03-07 - Annual Report Annual Report 2019
0006130624 2018-03-20 - Annual Report Annual Report 2018
0005845482 2017-05-17 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005064381 Active OFS 2022-04-29 2027-09-11 AMENDMENT

Parties

Name C. P. EATON & ASSOCIATES, INC.
Role Debtor
Name SILICON VALLEY BANK, INC.
Role Secured Party
0003174702 Active OFS 2017-04-19 2027-09-11 AMENDMENT

Parties

Name C. P. EATON & ASSOCIATES, INC.
Role Debtor
Name SILICON VALLEY BANK, INC.
Role Secured Party
0002895808 Active OFS 2012-09-11 2027-09-11 ORIG FIN STMT

Parties

Name C. P. EATON & ASSOCIATES, INC.
Role Debtor
Name SILICON VALLEY BANK, INC.
Role Secured Party
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