Search icon

EASTERN TAX GROUP, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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