ENJEM'S INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ENJEM'S INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Aug 1996 |
Branch of: | ENJEM'S INC., NEW YORK (Company Number 49450) |
Business ALEI: | 0543489 |
Annual report due: | 29 Aug 2000 |
Mailing address: | 111 S. MAIN ST. P.O. BOX 630, HERKIMER, NY, 13350 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCIS ENJEM JR | Agent | 181 MAYFIELD DR, TRUMBULL TOWN COMMON, TRUMBULL, CT, 06611, United States | 181 MAYFIELD DR, TRUMBULL TOWN COMMON, TRUMBULL, CT, 06611, United States |
Name | Role | Residence address |
---|---|---|
DAVID F ENJEM | Officer | 110 STATE ST, HERKIMER, NY, 13350, United States |
FRANCIS ENJEM | Officer | 111 S MAIN ST., HERKIMER, NY, 13350, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007068976 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006986676 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002022611 | 1999-09-23 | - | Annual Report | Annual Report | 1999 |
0001896699 | 1998-08-03 | - | Annual Report | Annual Report | 1998 |
0001808859 | 1998-03-02 | - | Annual Report | Annual Report | 1997 |
0001626742 | 1996-08-30 | - | Business Registration | Certificate of Authority | - |
Sources: 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