ESM, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ESM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Feb 1991 |
Business ALEI: | 0257391 |
Annual report due: | 13 Feb 2026 |
Business address: | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States |
Mailing address: | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | richard@meadowsweetkitchens.com |
NAICS
459420 Gift, Novelty, and Souvenir RetailersThis industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD ALAN FRANKLIN | Officer | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD ALAN FRANKLIN | Director | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD FRANKLIN | Agent | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States | +1 203-219-7415 | richard@meadowsweetkitchens.com | D/B/A MEADOWSWEET KITCHENS 44 CROSS ST., NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916923 | 2025-02-05 | - | Annual Report | Annual Report | - |
BF-0012267063 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011388843 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010266349 | 2022-02-09 | - | Annual Report | Annual Report | 2022 |
0007185088 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006744941 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006368879 | 2019-02-07 | - | Annual Report | Annual Report | 2019 |
0006095400 | 2018-02-26 | - | Annual Report | Annual Report | 2018 |
0006094898 | 2018-02-20 | 2018-02-20 | Change of Agent | Agent Change | - |
0005775338 | 2017-02-27 | - | Annual Report | Annual Report | 2017 |
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