Entity Name: | E. W. BURTON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Sep 1999 |
Business ALEI: | 0631053 |
Annual report due: | 31 Mar 2010 |
Business address: | 165 CHAPEL STREET, STRATFORD, CT, 06614 |
Mailing address: | 165 CHAPEL ST., STRATFORD, CT, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | besskenburton06614@yahoo.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | E. W. BURTON, LLC, FLORIDA | M00000000160 | FLORIDA |
Name | Role |
---|---|
HARLOW, ADAMS & FRIEDMAN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH A. BURTON | Officer | 165 CHAPEL ST., STRATFORD, CT, 06614, United States | 165 CHAPEL ST., STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010942915 | 2022-07-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010571300 | 2022-04-28 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004694327 | 2012-07-16 | 2012-07-16 | Change of Agent Address | Agent Address Change | No data |
0004071123 | 2009-12-28 | No data | Annual Report | Annual Report | 2008 |
0004071118 | 2009-12-28 | No data | Annual Report | Annual Report | 2006 |
0004071022 | 2009-12-28 | No data | Annual Report | Annual Report | 2000 |
0004071127 | 2009-12-28 | No data | Annual Report | Annual Report | 2009 |
0004071113 | 2009-12-28 | No data | Annual Report | Annual Report | 2005 |
0004071105 | 2009-12-28 | No data | Annual Report | Annual Report | 2002 |
0004071111 | 2009-12-28 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website