Search icon

CPBEC, INC.

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

Company Details

Entity Name: CPBEC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Sep 2001
Business ALEI: 0690489
Business address: 9 BETTSWOOD ROAD, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500000
E-Mail: SAM@BTLAWFIRM.COM

Links between entities

Type Company Name Company Number State
Headquarter of CPBEC, INC., NEW YORK 3711488 NEW YORK

Agent

Name Role Business address E-Mail Residence address
ROBERT S. COOPER Agent C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06601, United States SAM@BTLAWFIRM.COM 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
CHARLES SMALLBONE Officer C/O HOPTON WORKSHOP, C/O HOPTON WORKSHOP, HOPTON INDUS ESTATE, DEVIZES, WILTSHIRE SN10 2EU, UK WESTROOK BARN, BOXFORD, NEWBURY, BERKSHIRE RE 20 8DJ, United Kingdom
DAVID GUTHRIE Officer C/O HOPTON WORKSHOP, C/O HOPTON WORKSHOP, HOPTON INDUS ESTATE, DEVIZES, WILTSHIRE C/O HOPTON WORKSHOP, C/O HOPTON WORKSHOP, HOPTON INDUS ESTATE, DEVIZES, WILTSHIRE,

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0603328 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-28 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010676146 2022-07-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010551854 2022-04-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003896747 2009-03-30 - Annual Report Annual Report 2008
0003586279 2007-12-03 - Annual Report Annual Report 2007
0003562871 2007-10-24 2007-10-24 Change of Business Address Business Address Change -
0003309845 2006-09-29 - Annual Report Annual Report 2006
0003156873 2006-01-24 - Annual Report Annual Report 2005
0002962060 2004-12-10 - Annual Report Annual Report 2004
0002606561 2003-08-27 2003-08-27 First Report Organization and First Report -
0002314905 2001-09-06 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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