Entity Name: | EASTERN COMPUTER EXCHANGE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Converted Out |
Date Formed: | 09 May 1991 |
Business ALEI: | 0260562 |
Annual report due: | 09 May 2023 |
Business address: | 61 WILTON ROAD, WESTPORT, CT, 06880, United States |
Mailing address: | 61 WILTON ROAD, SUITE 202, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | accountspayable@ecei.com |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EASTERN COMPUTER EXCHANGE, INC., NEW YORK | 2607553 | NEW YORK |
Headquarter of | EASTERN COMPUTER EXCHANGE, INC., NEW YORK | 2189141 | NEW YORK |
Headquarter of | EASTERN COMPUTER EXCHANGE, INC., FLORIDA | F14000001100 | FLORIDA |
Headquarter of | EASTERN COMPUTER EXCHANGE, INC., COLORADO | 20131588053 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASTERN COMPUTER EXCHANGE, INC. 401(K) PLAN | 2016 | 061321818 | 2017-06-23 | EASTERN COMPUTER EXCHANGE, INC. | 94 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-23 |
Name of individual signing | BARRY WILLIAMS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2038774334 |
Plan sponsor’s address | 105 CASCADE BOULEVARD, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2016-09-23 |
Name of individual signing | BARRY WILLIAMS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARRY WILLIAMS | Officer | 61 WILTON ROAD, SUITE 202, WESTPORT, CT, 06880, United States | 6 WAHNETA ROAD, OLD GREENWICH, CT, 06870, United States |
BRENDAN LYNCH | Officer | 61 WILTON ROAD, SUITE 202, WESTPORT, CT, 06880, United States | 27 WOODSIDE AVE, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011055720 | 2022-11-08 | 2022-11-08 | Conversion | Certificate of Conversion | - |
BF-0010380768 | 2022-05-09 | - | Annual Report | Annual Report | 2022 |
BF-0009898373 | 2021-07-12 | - | Annual Report | Annual Report | - |
BF-0008257407 | 2021-07-12 | - | Annual Report | Annual Report | 2020 |
0006527828 | 2019-04-09 | - | Annual Report | Annual Report | 2019 |
0006172842 | 2018-05-01 | - | Annual Report | Annual Report | 2018 |
0005871513 | 2017-06-20 | - | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0005568867 | 2016-05-19 | - | Annual Report | Annual Report | 2016 |
0005366217 | 2015-07-17 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1339327109 | 2020-04-10 | 0156 | PPP | 61 WILTON RD Suite 202, WESTPORT, CT, 06880-2339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0301893 | Other Contract Actions | 2003-11-05 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEANEY |
Role | Plaintiff |
Name | EASTERN COMPUTER EXCHANGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2011-05-13 |
Termination Date | 2011-06-24 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | EASTERN COMPUTER EXCHANGE, INC. |
Role | Plaintiff |
Name | SYNNEFO TECHNOLOGY SOLUTIONS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2022-04-01 |
Termination Date | 2023-01-26 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | EASTERN COMPUTER EXCHANGE, INC. |
Role | Plaintiff |
Name | KING, |
Role | Defendant |
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