Entity Name: | EBL ACQUISITIONS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 23 Mar 2005 |
Business ALEI: | 0815497 |
Annual report due: | 23 Mar 2009 |
Business address: | 17 CONNECTICUT DRIVE SOUTH, EAST GRANBY, CT, 06026 |
ZIP code: | 06026 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT HARRISON ESQ. | Agent | MCCARTER & ENGLISH, LLP, 185 ASYLUM STREET, CITYPLACE I, HARTFORD, CT, 06103, United States | 3131 AVALON HAVEN DRIVE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL FRANCOEUR | Officer | 17 CONNECTICUT DRIVE SOUTH, EAST GRANBY, CT, 06026, United States | 17 HIGH TIDES LANE, SOUTH KINGSTOWN, , 02879, United States |
TIMOTHY JONES | Officer | 17 CONNECTICUT DRIVE SOUTH, EAST GRANBY, CT, 06026, United States | 201 VELVET STREET, NORTH HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003671639 | 2008-04-23 | 2008-04-23 | Merger | Certificate of Merger | No data |
0003661877 | 2008-04-09 | No data | Annual Report | Annual Report | 2008 |
0003661873 | 2008-04-09 | No data | Annual Report | Annual Report | 2006 |
0003661876 | 2008-04-09 | No data | Annual Report | Annual Report | 2007 |
0002909749 | 2005-04-21 | 2005-04-21 | First Report | Organization and First Report | No data |
0002887492 | 2005-03-23 | 2005-03-23 | Merger | Certificate of Merger | No data |
0002887128 | 2005-03-23 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website