Search icon

EDER-GOODMAN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDER-GOODMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2008
Business ALEI: 0926053
Annual report due: 31 Mar 2026
Business address: 180 GOODWIN STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 180 GOODWIN STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dheller@asgoodman.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RSCZFPMQHOUG98 0926053 US-CT GENERAL ACTIVE 2008-01-28

Addresses

Legal c/o Reid and Riege, P.C., One Financial Plaza, Hartford, US-CT, US, 06103
Headquarters 180 Goodwin Street, East Hartford, US-CT, US, 06108

Registration details

Registration Date 2024-01-18
Last Update 2024-01-18
Status ISSUED
Next Renewal 2025-01-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0926053

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
Cutter Smith Officer 11 Eder Rd, West Haven, CT, 06516-4128, United States 11 Eder Rd, West Haven, CT, 06516-4128, United States
DAVID G. HELLER Officer ALLAN S. GOODMAN, INC., 180 GOODWIN STREET, EAST HARTFORD, CT, 06108, United States 3 ELLIOTT DRIVE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988468 2025-03-05 - Annual Report Annual Report -
BF-0012199242 2024-01-23 - Annual Report Annual Report -
BF-0011285152 2023-01-25 - Annual Report Annual Report -
BF-0010190062 2022-03-01 - Annual Report Annual Report 2022
0007160881 2021-02-16 - Annual Report Annual Report 2021
0006777111 2020-02-24 - Annual Report Annual Report 2020
0006413479 2019-02-27 - Annual Report Annual Report 2019
0006037205 2018-01-26 - Annual Report Annual Report 2017
0006037213 2018-01-26 - Annual Report Annual Report 2018
0005522593 2016-03-28 - 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
0005193245 Active OFS 2024-02-20 2029-02-20 ORIG FIN STMT

Parties

Name EDER-GOODMAN, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
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