Search icon

ERGUL CORPORATION

Company Details

Entity Name: ERGUL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 28 Apr 2008
Date of dissolution: 28 Apr 2022
Business ALEI: 0937904
Annual report due: 28 Apr 2022
Business address: 112 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States
Mailing address: 112 FLORENCE ROAD, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: berrinsnyder@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
BERRIN SNYDER Agent 112 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States 112 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States berrinsnyder@gmail.com 112 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address E-Mail Residence address
BERRIN SNYDER Officer 88 ROUND HILL RD, GREENWICH, CT, 06831, United States berrinsnyder@gmail.com 112 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010572085 2022-04-28 2022-04-28 Dissolution Certificate of Dissolution -
0007329217 2021-05-10 - Annual Report Annual Report 2021
0006956378 2020-08-01 - Annual Report Annual Report 2020
0006783402 2020-02-20 2020-02-20 Change of Agent Agent Change -
0006765995 2020-02-20 - Change of Business Address Business Address Change -
0006525876 2019-04-08 - Annual Report Annual Report 2018
0006526421 2019-04-08 - Annual Report Annual Report 2019
0005946239 2017-10-16 - Annual Report Annual Report 2017
0005696984 2016-11-15 - Annual Report Annual Report 2016
0005397579 2015-09-17 - Change of Business Address Business Address Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website