Search icon

ESM, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

459420 Gift, Novelty, and Souvenir Retailers

This 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

Officer

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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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