Search icon

ELIRION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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