Entity Name: | ELIRION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Sep 1990 |
Business ALEI: | 0252743 |
Annual report due: | 21 Sep 2025 |
Business address: | 237 FLAG SWAMP ROAD, SOUTHBURY, CT, 06488, United States |
Mailing address: | 237 FLAG SWAMP ROAD, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | president@elirion.net |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD LESLIE SIDDALL | Officer | 237 FLAG SWAMP RD, SOUTHBURY, CT, 06488, United States | 237 FLAG SWAMP RD, SOUTHBURY, CT, 06488, United States |
CAROL JANE SIDDALL | Officer | - | 237 FLAG SWAMP RD, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL G. TANSLEY ESQ. | Agent | 500 Chase Pkwy, Waterbury, CT, 06708-3346, United States | 500 Chase Pkwy, Waterbury, CT, 06708-3346, United States | +1 203-574-4700 | mgt@ctm-law.com | 2 Diamond Rock Rd, Wolcott, CT, 06716-1125, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012268326 | 2024-09-19 | - | Annual Report | Annual Report | - |
BF-0011391805 | 2023-09-17 | - | Annual Report | Annual Report | - |
BF-0010317039 | 2022-09-19 | - | Annual Report | Annual Report | 2022 |
BF-0009815436 | 2021-09-17 | - | Annual Report | Annual Report | - |
0006979412 | 2020-09-16 | - | Annual Report | Annual Report | 2020 |
0006979462 | 2020-09-16 | - | Change of Agent Address | Agent Address Change | - |
0006646644 | 2019-09-19 | - | Annual Report | Annual Report | 2019 |
0006246973 | 2018-09-17 | - | Annual Report | Annual Report | 2018 |
0005935922 | 2017-09-27 | - | Annual Report | Annual Report | 2017 |
0005655343 | 2016-09-21 | - | 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