Entity Name: | EASTWOOD FINANCIAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Dec 1996 |
Date of dissolution: | 01 Feb 2013 |
Business ALEI: | 0550763 |
Business address: | 68 SEELEY ROAD, TRUMBULL, CT, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE E. STERN | Agent | 935 WHITE PLAINS RD., TRUMBULL, CT, 06611, United States | 75 HERITAGE DRIVE, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EILEEN C. STERN | Officer | 68 SEELEY ROAD, TRUMBULL, CT, 06611, United States | 68 SEELEY RD., TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004805057 | 2013-02-01 | No data | Dissolution | Certificate of Dissolution | No data |
0004661209 | 2011-12-15 | No data | Annual Report | Annual Report | 2011 |
0004369545 | 2010-12-28 | No data | Annual Report | Annual Report | 2010 |
0004078004 | 2009-11-30 | No data | Annual Report | Annual Report | 2009 |
0003834867 | 2008-12-19 | No data | Annual Report | Annual Report | 2008 |
0003606044 | 2007-12-28 | No data | Annual Report | Annual Report | 2007 |
0003366311 | 2006-12-28 | No data | Annual Report | Annual Report | 2006 |
0003152633 | 2006-01-10 | No data | Annual Report | Annual Report | 2005 |
0002976547 | 2005-01-20 | No data | Annual Report | Annual Report | 2004 |
0002755021 | 2004-01-16 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website