Entity Name: | EAST BROOK PROPERTY MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Feb 1994 |
Business ALEI: | 0295471 |
Mailing address: | 1785 SUMMER STREET, STAMFORD, CT, 06905 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
CHAROLD SULLIVAN | Officer | 1785 SUMMER ST, STAMFORD, CT, 06905, United States | 370 SHIPPAN AVE., STAMFORD, CT, 06902, United States |
PETER SULLIVAN | Officer | 1785 SUMMER ST, STAMFORD, CT, 06905, United States | 370 SHIPPAN AVE., STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD N. PETRUCCI | Agent | 111 PROSPECT ST STE 201, STAMFORD, CT, 06901, United States | 18 CADY ST, STAMFORD, CT, 06907, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007140254 | 2021-02-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007003936 | 2020-10-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002085150 | 2000-03-02 | 2000-03-02 | Annual Report | Annual Report | 2000 |
0001959149 | 1999-03-18 | 1999-03-18 | Annual Report | Annual Report | 1999 |
0001855749 | 1998-03-05 | 1998-03-05 | Annual Report | Annual Report | 1998 |
0001718622 | 1997-03-26 | 1997-03-26 | Annual Report | Annual Report | 1997 |
0001611515 | 1996-04-01 | - | Annual Report | Annual Report | 1996 |
0000278556 | 1994-02-24 | - | First Report | Organization and First Report | - |
0000278555 | 1994-02-24 | - | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website