Search icon

J.S. ELIEZER ASSOCIATES, INC.

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

Company Details

Entity Name: J.S. ELIEZER ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1998
Business ALEI: 0598257
Annual report due: 22 Jul 2025
Business address: C/O Lindenmeyr Central, 135 Rennell Dr, Southport, CT, 06890, United States
Mailing address: 3 Manhattanville Road attn LEGAL, Purchase, NY, United States, 11590
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: hherman@cng-inc.com

Industry & Business Activity

NAICS

322299 All Other Converted Paper Product Manufacturing

This U.S. industry comprises establishments primarily engaged in converting paper or paperboard into products (except containers, bags, coated and treated paper, stationery products, and sanitary paper products) or converting pulp into pulp products, such as egg cartons, food trays, and other food containers from molded pulp. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of J.S. ELIEZER ASSOCIATES, INC., NEW YORK 2287860 NEW YORK
Headquarter of J.S. ELIEZER ASSOCIATES, INC., NEW YORK 5129539 NEW YORK

Officer

Name Role Business address Residence address
PETER M HARDING Officer 300 ATLANTIC ST, STAMFORD, CT, 06901, United States 1050 OLD ACADEMY RD, FAIRFIELD, CT, 06824, United States
STEVEN M. EIGEN Officer CENTRAL NATIONA-GOTTESMAN INC., 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, United States 260 GARTH ROAD, SCARSDALE, NY, 10583, United States
HOWARD HERMAN Officer 3 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, United States 205A WEST SHORE ROAD, GREAT NECK, NY, 11024, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. DURKIN III Agent C/O Lindenmeyr Central, 135 Rennell Dr, ONE ATLANTIC STREET, Southport, CT, 06890, United States C/O Lindenmeyr Central, 135 Rennell Dr, ONE ATLANTIC STREET, Southport, CT, 06890, United States +1 914-696-9281 hherman@cng-inc.com 29 OUTLOOK DRIVE, DARIEN, CT, 06820, United States

History

Type Old value New value Date of change
Name change JSE ACQUISITION CORP. J.S. ELIEZER ASSOCIATES, INC. 1998-08-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012171527 2024-06-25 - Annual Report Annual Report -
BF-0011147163 2023-07-07 - Annual Report Annual Report -
BF-0010365769 2022-06-24 - Annual Report Annual Report 2022
BF-0009760271 2021-06-22 - Annual Report Annual Report -
0006925916 2020-06-17 - Annual Report Annual Report 2020
0006572154 2019-06-10 - Annual Report Annual Report 2019
0006210173 2018-07-03 - Annual Report Annual Report 2018
0005894534 2017-07-25 - Annual Report Annual Report 2017
0005609845 2016-07-22 - Annual Report Annual Report 2016
0005443185 2015-12-08 - Annual Report Annual Report 2015
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