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 |
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
Name | Role | Business address | Mailing address | 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 |
Name | Role | Business address | 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 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