Search icon

ELIZABETH EAKINS INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELIZABETH EAKINS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Nov 2000
Branch of: ELIZABETH EAKINS INC., NEW YORK (Company Number 870343)
Business ALEI: 0666336
Annual report due: 16 Nov 2005
Business address: 5 TAFT ST, SOUTH NORWALK, CT, 06854
Mailing address: 21 EAST 65TH ST, NEW YORK, NY, 10021
ZIP code: 06854
County: Fairfield
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
SCOTT LETHBRIDGE Officer 21 EAST 65TH ST, NEW YORK, NY, 10021, United States 7 PROSPECT TERR, YONKERS, NY, 10705, United States
ELIZABETH EAKINS Officer 21 EAST 65TH ST, NEW YORK, NY, 10021, United States 44 WOODSIDE ROAD, WESTPORT, CT, 06880, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010433574 2022-02-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007304067 2021-04-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002955089 2004-12-10 - Annual Report Annual Report 2004
0002778036 2004-02-18 - Annual Report Annual Report 2003
0002520267 2002-12-17 - Annual Report Annual Report 2002
0002350026 2001-12-04 - Annual Report Annual Report 2001
0002179827 2000-11-17 - Business Registration Certificate of Authority -
See something incorrect or outdated?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