Search icon

ETRE ASSOCIATES, LTD.

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

Company Details

Entity Name: ETRE ASSOCIATES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 02 Jan 1996
Branch of: ETRE ASSOCIATES, LTD., NEW YORK (Company Number 1896597)
Business ALEI: 0529484
Annual report due: 31 Jan 2012
Mailing address: 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
MARC ETRE Officer 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, United States 83 SUNNYRIDGE ROAD, HARRISON, NY, 10528, United States
ROBERT ETRE Officer 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, United States 11 FREDERICK COURT, HARRISON, NY, 10528, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010988417 2022-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010612977 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004381857 2011-01-14 - Annual Report Annual Report 2011
0004116502 2010-01-26 - Annual Report Annual Report 2010
0003861300 2009-01-07 - Annual Report Annual Report 2009
0003631670 2008-02-11 - Annual Report Annual Report 2008
0003392182 2007-02-05 - Annual Report Annual Report 2007
0003138308 2006-02-01 - Annual Report Annual Report 2006
0003014884 2005-02-28 - Annual Report Annual Report 2005
0002768924 2004-02-04 - Annual Report Annual Report 2004
See something incorrect or outdated?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