Search icon

ENJEM'S INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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