Entity Name: | ESE STORAGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Dec 2003 |
Business ALEI: | 0767551 |
Annual report due: | 31 Mar 2026 |
Business address: | 1672 NORTH BROAD ST, MERIDEN, CT, 06450, United States |
Mailing address: | PO BOX 661, MOODUS, CT, United States, 06469 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mepright@chestelm.com |
E-Mail: | mepright1@gmail.com |
NAICS
531130 Lessors of Miniwarehouses and Self-Storage UnitsThis industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK W. EPRIGHT | Agent | 542 Town St, Moodus, CT, 06469-1101, United States | PO BOX 661, MOODUS, CT, 06469, United States | +1 860-873-6500 | mepright1@gmail.com | 3 OAK HILL TERRACE, HADDAM, CT, 06438, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ELIZABETH M. SCHOLFIELD | Officer | - | - | - | 18 ELM STREET, DEEP RIVER, CT, 06417, United States |
MARK W. EPRIGHT | Officer | 1672 NORTH BROAD ST, MERIDEN, CT, 06450, United States | +1 860-873-6500 | mepright1@gmail.com | 3 OAK HILL TERRACE, HADDAM, CT, 06438, United States |
MATTHEW W. EPRIGHT | Officer | - | - | - | 421 KELSEY STREET, MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012961495 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012083655 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011276621 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010346774 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007220205 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006774906 | 2020-02-24 | - | Annual Report | Annual Report | 2019 |
0006774876 | 2020-02-24 | - | Annual Report | Annual Report | 2016 |
0006774911 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006774890 | 2020-02-24 | - | Annual Report | Annual Report | 2017 |
0006774900 | 2020-02-24 | - | Annual Report | Annual Report | 2018 |
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