Search icon

WALKER GRAPHITE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALKER GRAPHITE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2012
Business ALEI: 1091767
Annual report due: 31 Mar 2026
Business address: C/O EBEN WALKER 36 WESSKUM WOOD ROAD, RIVERSIDE, CT, 06878, United States
Mailing address: 36 WESSKUM WOOD, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: e*********@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EBEN T WALKER Agent 36 Wesskum Wood Rd, Riverside, CT, 06878-1919, United States 36 WESSKUM WOOD RD, RIVERSIDE`, CT, 06878, United States +1 203-952-8910 ebenwalker@gmail.com 36 WESSKUM WOOD ROAD, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
EBEN T WALKER Officer 1050 NEPPERHAN AVENUE, YONKERS, NY, 10703, United States +1 203-952-8910 ebenwalker@gmail.com 36 WESSKUM WOOD ROAD, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023862 2025-02-26 - Annual Report Annual Report -
BF-0012098123 2024-03-05 - Annual Report Annual Report -
BF-0011300388 2023-03-11 - Annual Report Annual Report -
BF-0010223982 2022-05-17 - Annual Report Annual Report 2022
0007148703 2021-02-13 - Annual Report Annual Report 2021
0006763344 2020-02-19 - Annual Report Annual Report 2020
0006467075 2019-03-15 - Annual Report Annual Report 2019
0006121238 2018-03-13 - Annual Report Annual Report 2018
0005970656 2017-11-21 - Annual Report Annual Report 2017
0005701594 2016-11-22 - Annual Report Annual Report 2016
See something incorrect or outdated?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