ERIXCO INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ERIXCO INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Apr 2007 |
Branch of: | ERIXCO INC., NEW YORK (Company Number 3174325) |
Business ALEI: | 0894719 |
Annual report due: | 02 Apr 2008 |
Business address: | 7 STONEFIELD COURT, COURTLANDT MANOR, NY, 10567 |
Place of Formation: | NEW YORK |
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 |
---|---|---|---|
ERIC P. CONSOLAZIO | Officer | 7 STONEFIELD CT, COURTLANDT MANOR, NY, 10567, United States | 7 STONEFIELD CT, COURTLANDT MANOR, NY, 10567, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010661024 | 2022-06-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010525822 | 2022-03-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003426109 | 2007-04-04 | - | Name Reservation | Reservation of Name | - |
0003426258 | 2007-04-03 | - | 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