Search icon

ECODATA, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ECODATA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 10 Mar 1998
Branch of: ECODATA, INC., NEW YORK (Company Number 448583)
Business ALEI: 0585445
Annual report due: 08 Mar 2016
Business address: 97 NORTH COMPO ROAD, WESTPORT, CT, 06880, United States
Mailing address: 97 NORTH COMPO ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: NEW YORK
E-Mail: bjecon@aol.com

Agent

Name Role Business address E-Mail Residence address
BARBARA STEVENS Agent 97 NORTH COMPO ROAD, WESTPORT, CT, 06880, United States bjecon@aol.com 97 NORTH COMPO ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
BARBARA J. STEVENS Officer 97 NORTH COMPO ROAD, WESTPORT, CT, 06880, United States 1100 EAST PUTNAM AVENUE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011785447 2023-05-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011676892 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006429186 2019-03-06 - Annual Report Annual Report 2015
0006098983 2018-02-28 - Annual Report Annual Report 2014
0004826881 2013-03-23 - Annual Report Annual Report 2012
0004826882 2013-03-23 - Annual Report Annual Report 2013
0004610883 2011-08-16 - Annual Report Annual Report 2011
0004147198 2010-03-04 - Annual Report Annual Report 2010
0003905365 2009-03-06 - Annual Report Annual Report 2009
0003698639 2008-04-25 - Annual Report Annual Report 2008
See something incorrect or outdated?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