Entity Name: | EASTERN ADHESIVE SYSTEMS TECHNOLOGY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Feb 1994 |
Business ALEI: | 0295560 |
Annual report due: | 25 Feb 2026 |
Business address: | 248 KENT ROAD, NEW MILFORD, CT, 06776, United States |
Mailing address: | P.O. BOX 1929, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | davecooke@eastglue.com |
NAICS
423840 Industrial Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID T. COOKE | Officer | 566 DANBURY ROAD, PO BOX 1929, NEW MILFORD, CT, 06776, United States | 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States |
SHANNON COOKE | Officer | 566 DANBURY RD, NEW MILFORD, CT, 06776, United States | 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID T COOKE | Agent | 566 DANBURY ROAD, NEW MILFORD, CT, 06776, United States | 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States | +1 860-614-4258 | davecooke@eastglue.com | 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EASTERN PACKAGING ASSOCIATES, INC. | EASTERN ADHESIVE SYSTEMS TECHNOLOGY, INC. | 2007-04-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922215 | 2025-01-27 | - | Annual Report | Annual Report | - |
BF-0012719361 | 2024-08-07 | 2024-08-07 | Change of Business Address | Business Address Change | - |
BF-0012359362 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011256150 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010294860 | 2022-01-25 | - | Annual Report | Annual Report | 2022 |
0007255720 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
0007255718 | 2021-03-24 | - | Annual Report | Annual Report | 2020 |
0006684189 | 2019-11-20 | 2019-11-20 | Change of Agent | Agent Change | - |
0006665337 | 2019-10-23 | - | Interim Notice | Interim Notice | - |
0006315604 | 2019-01-10 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7988148608 | 2021-03-24 | 0156 | PPP | 566 Danbury Rd, New Milford, CT, 06776-4318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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