Search icon

ESE STORAGE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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