Search icon

WILLIAM H. EBEL & SON, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLIAM H. EBEL & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 23 Apr 1993
Branch of: WILLIAM H. EBEL & SON, INC., NEW YORK (Company Number 512186)
Business ALEI: 0285595
Annual report due: 30 Apr 2005
Mailing address: 1210 ROUTE 9, CASTLETON, NY, 12033
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
DONALD R. TURNER Officer 1210 ROUTE 9, CASTLETON, NY, 12033, United States 17 CARRIE DR., TROY, NY, 12180, United States
CHARLES A. EBEL JR. Officer 1210 ROUTE 9, CASTLETON, NY, 12033, United States RD 1, NIVERVILLE, NY, 12130, United States
CHARLES A. EBEL SR. Officer - 401 PALOI DR., FLAGLER BEACH, FL, 32136, United States

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010154722 2021-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007285299 2021-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002962738 2004-12-17 - Annual Report Annual Report 2003
0002962742 2004-12-17 - Annual Report Annual Report 2004
0002462052 2002-05-24 - Annual Report Annual Report 2002
0002256851 2001-04-02 - Annual Report Annual Report 2001
0002097833 2000-04-03 - Annual Report Annual Report 2000
0001960609 1999-03-25 - Annual Report Annual Report 1999
0001883696 1998-05-26 - Annual Report Annual Report 1998
0001797296 1997-11-03 - Annual Report Annual Report 1997
See something incorrect or outdated?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