Search icon

ADI EAST, INC.

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

Company Details

Entity Name: ADI EAST, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2005
Business ALEI: 0842326
Annual report due: 13 Dec 2025
Business address: 2 WEST ROAD, SOUTH SALEM, CT, 10590, United States
Mailing address: 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: flagana@alternatedesignsinc.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ADI EAST, INC., NEW YORK 4163398 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-921-5391 flagana@alternatedesignsinc.com 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
SUSAN WILSON Officer 55 BENEDICT ROAD, SOUTH SALEM, NY, 10590, United States 344 TANNER MARSH ROAD, GUILFORD, CT, 06437, United States
CHRISTOPHER P. WILSON Officer 55 BENEDICT ROAD, SOUTH SALEM, NY, 10590, United States 2 WEST ROAD, SOUTH SALEM, NY, 10590, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143967 2024-11-13 - Annual Report Annual Report -
BF-0011173227 2023-12-13 - Annual Report Annual Report -
BF-0010301017 2022-11-28 - Annual Report Annual Report 2022
BF-0009994217 2021-11-22 - Annual Report Annual Report -
BF-0009472573 2021-07-06 - Annual Report Annual Report 2019
BF-0009472575 2021-07-06 - Annual Report Annual Report 2020
BF-0009472572 2021-07-06 - Annual Report Annual Report 2018
BF-0009472577 2021-06-29 - Annual Report Annual Report 2015
BF-0009472579 2021-06-29 - Annual Report Annual Report 2013
BF-0009472576 2021-06-29 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005200258 Active OFS 2024-03-26 2029-07-02 AMENDMENT

Parties

Name ADI EAST, INC.
Role Debtor
Name MAHOPAC BANK
Role Secured Party
0005142873 Active OFS 2023-05-19 2028-05-19 ORIG FIN STMT

Parties

Name ADI EAST, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0003317247 Active OFS 2019-07-02 2029-07-02 ORIG FIN STMT

Parties

Name ADI EAST, INC.
Role Debtor
Name MAHOPAC BANK
Role Secured Party
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