Search icon

EBL ACQUISITIONS CORP.

Company Details

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

Agent

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

Officer

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

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