Search icon

EDGE HILL SYSTEMS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: EDGE HILL SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Sep 2009
Date of dissolution: 05 Nov 2010
Business ALEI: 0982709
Business address: 79 EDGE HILL RD, NIANTIC, CT, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Residence address
JOHN BRENDAN WRIGHT-OSMENT Officer 79 EDGE HILL RD, NIANTIC, CT, 06357, United States
VICTORIA E. WRIGHT-OSMENT Officer 79 EDGE HILL RD, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010460618 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0004275616 2010-11-05 - Dissolution Certificate of Dissolution -
0004009757 2009-09-15 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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