Search icon

ETERNAL ENTERPRISE, INC.

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

Company Details

Entity Name: ETERNAL ENTERPRISE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1997
Business ALEI: 0565163
Annual report due: 18 Jun 2025
Business address: 50 Chestnut Ridge Rd, Montvale, NJ, 07645-1814, United States
Mailing address: 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, United States, 07645-1814
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: horowitzharry@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
ZVI HOROWITZ Director 50 Chestnut Ridge Rd, SUITE 205, Montvale, NJ, 07645-1814, United States 501 CHESTNUT RIDGE ROAD, NO. 306, CHESTNUT RIDGE, NY, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN K POTOK Agent 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States +1 860-348-1500 ben@potoklaw.com 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174276 2024-05-21 - Annual Report Annual Report -
BF-0011263348 2023-05-30 - Annual Report Annual Report -
BF-0009046837 2022-11-30 - Annual Report Annual Report 2020
BF-0009046838 2022-11-30 - Annual Report Annual Report 2019
BF-0010791565 2022-11-30 - Annual Report Annual Report -
BF-0009939034 2022-11-30 - Annual Report Annual Report -
BF-0009046839 2022-11-29 - Annual Report Annual Report 2018
0005937247 2017-09-19 2017-09-19 Change of Agent Agent Change -
0005925448 2017-09-08 2017-09-08 Interim Notice Interim Notice -
0005925451 2017-09-08 2017-09-08 Change of Business Address Business Address Change -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1601648 Bankruptcy Appeals Rule 28 USC 158 2016-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-09-30
Termination Date 2017-01-25
Section 0158
Status Terminated

Parties

Name ETERNAL ENTERPRISE, INC.
Role Plaintiff
Name hartford holdings LLC
Role Defendant
1700872 Bankruptcy Appeals Rule 28 USC 158 2017-05-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-05-25
Termination Date 2017-07-17
Section 0158
Status Terminated

Parties

Name ETERNAL ENTERPRISE, INC.
Role Plaintiff
Name hartford holdings LLC
Role Defendant
1701048 Bankruptcy Appeals Rule 28 USC 158 2017-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-06-22
Termination Date 2017-07-17
Section 0158
Status Terminated

Parties

Name ETERNAL ENTERPRISE, INC.
Role Plaintiff
Name hartford holdings LLC
Role Defendant
1701049 Bankruptcy Appeals Rule 28 USC 158 2017-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-06-22
Termination Date 2017-07-17
Section 0158
Status Terminated

Parties

Name ETERNAL ENTERPRISE, INC.
Role Plaintiff
Name hartford holdings LLC
Role Defendant
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