Entity Name: | ELIIS BROTHERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Sep 1996 |
Business ALEI: | 0545426 |
Business address: | 44 GRASSY PLAIN ST., BETHEL, CT, 06801 |
Mailing address: | 44 GRASSY PLAIN STREET, BETHEL, CT, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN LENNON | Agent | 44 GRASSY PLAIN ST., BETHEL, CT, 06801, United States | 16 OLD TURNPIKE RD., BETHEL, CT, 06801, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICHOLAS ELLIS | Officer | 44 GRASSY PLAIN STREET, BETHEL, CT, 06801, United States | 13 FAWN RD, BETHEL, CT, 06801, United States |
JOHN LENNON | Officer | 44 GRASSY PLAIN ST., BETHEL, CT, 06801, United States | 16 OLD TURNPIKE RD., BETHEL, CT, 06801, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BETHEL POWER, INC. | ELIIS BROTHERS, INC. | 2006-12-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010489336 | 2022-03-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007377617 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003359898 | 2006-12-22 | 2006-12-22 | Amendment | Amend Name | No data |
0003351595 | 2006-12-13 | No data | Annual Report | Annual Report | 2006 |
0003273734 | 2006-08-15 | No data | Annual Report | Annual Report | 2005 |
0003273708 | 2006-08-15 | No data | Annual Report | Annual Report | 1998 |
0003273725 | 2006-08-15 | No data | Annual Report | Annual Report | 2002 |
0003273722 | 2006-08-15 | No data | Annual Report | Annual Report | 2000 |
0003273723 | 2006-08-15 | No data | Annual Report | Annual Report | 2001 |
0003273728 | 2006-08-15 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website