Entity Name: | EASTERN TAX GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Apr 1986 |
Business ALEI: | 0182268 |
Annual report due: | 01 Apr 2025 |
Business address: | 28 KNIGHT STREET, NORWALK, CT, 06851, United States |
Mailing address: | 28 KNIGHT STREET, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | alerner@easterntax.com |
NAICS
541612 Human Resources Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALAN R. SPIRER ESQ. | Agent | 495 POST ROAD EAST, WESTPORT, CT, 06880, United States | 495 POST ROAD EAST, WESTPORT, CT, 06880, United States | +1 203-838-4422 | alerner@easterntax.com | 16 DEACONS LANE, WILTON, CT, 06897, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN D. LERNER | Officer | 28 KNIGHT STREET, NORWALK, CT, 06851, United States | 436 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012240457 | 2024-04-23 | - | Annual Report | Annual Report | - |
BF-0009804357 | 2023-08-29 | - | Annual Report | Annual Report | - |
BF-0011081500 | 2023-08-29 | - | Annual Report | Annual Report | - |
BF-0010691118 | 2023-08-29 | - | Annual Report | Annual Report | - |
BF-0011919008 | 2023-08-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006982041 | 2020-09-16 | - | Annual Report | Annual Report | 2020 |
0006482762 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006130885 | 2018-03-20 | - | Annual Report | Annual Report | 2018 |
0005810925 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
0005527944 | 2016-04-04 | - | Annual Report | Annual Report | 2016 |
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