Search icon

ERIK VENG U.S.A., INC.

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

Company Details

Entity Name: ERIK VENG U.S.A., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Mar 1997
Branch of: ERIK VENG U.S.A., INC., RHODE ISLAND (Company Number 000044452)
Business ALEI: 0558855
Annual report due: 19 Mar 2006
Business address: 79 CHURCH GREEN, TAUNTON, MA, 02780
Place of Formation: RHODE ISLAND

Agent

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

Officer

Name Role Business address Residence address
SCOTT EDWARDS Officer 65 VINEYARD ROAD, SEEKONK, MA, 02771, United States 1820 BONANZA STREET, SUITE 100, WALNUT CREEK, CA, 94596, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003006300 2005-10-11 2005-10-11 Withdrawal Certificate of Withdrawal -
0002967652 2005-05-27 - Annual Report Annual Report 2005
0002811504 2004-04-12 - Annual Report Annual Report 2004
0002612221 2003-03-27 - Annual Report Annual Report 2003
0002426950 2002-03-21 - Annual Report Annual Report 2002
0002259669 2001-04-03 - Annual Report Annual Report 2001
0002094914 2000-03-23 - Annual Report Annual Report 2000
0001958219 1999-03-18 - Annual Report Annual Report 1999
0001941716 1999-02-01 1999-02-01 Change of Agent Agent Change -
0001941718 1999-02-01 1999-02-01 Change of Business Address Business Address Change -
See something incorrect or outdated?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