EBS RISK MANAGEMENT, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | EBS RISK MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 Feb 2005 |
Branch of: | EBS RISK MANAGEMENT, INC., NEW YORK (Company Number 3137388) |
Business ALEI: | 0812902 |
Annual report due: | 28 Feb 2012 |
Place of Formation: | NEW YORK |
E-Mail: | info@ebsgroup.net |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH SANTARE | Officer | 1 FREELAND ST, MONROE, NY, United States | 35 HOYT STREET, S. SALEM, NY, 10590, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004338155 | 2011-03-14 | 2011-03-14 | Withdrawal | Certificate of Withdrawal | - |
0004328984 | 2011-03-01 | - | Annual Report | Annual Report | 2011 |
0004134078 | 2010-02-16 | - | Annual Report | Annual Report | 2010 |
0003900257 | 2009-02-27 | - | Annual Report | Annual Report | 2009 |
0003657641 | 2008-03-03 | - | Annual Report | Annual Report | 2008 |
0003404877 | 2007-02-23 | - | Annual Report | Annual Report | 2007 |
0003170001 | 2006-02-14 | - | Annual Report | Annual Report | 2006 |
0002877357 | 2005-02-28 | - | Business Registration | Certificate of Authority | - |
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