Search icon

EISENBACH AND RUHNKE ENGINEERING, P.C.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EISENBACH AND RUHNKE ENGINEERING, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Apr 2013
Branch of: EISENBACH AND RUHNKE ENGINEERING, P.C., NEW YORK (Company Number 1157069)
Business ALEI: 1104260
Annual report due: 17 Apr 2019
Business address: 291 GENESEE ST, UTICA, NY, 13501
Place of Formation: NEW YORK
E-Mail: jsmith@erengpc.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jsmith@erengpc.com

Officer

Name Role Business address Residence address
JACK EISENBACH Officer 291 GENESEE ST., UTICA, NY, 13501, United States 450 HALL FARM ROAD, NEW LONDON, NH, 03257, United States
MARK RUHNKE Officer 291 GENESEE ST., UTICA, NY, 13501, United States 3 CHESTNUT ROAD, NEW HARTFORD, NY, 13413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011958227 2023-09-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011829542 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006119215 2018-03-13 - Annual Report Annual Report 2018
0005824744 2017-04-24 - Annual Report Annual Report 2017
0005580261 2016-06-03 - Annual Report Annual Report 2015
0005580264 2016-06-03 - Annual Report Annual Report 2016
0005580260 2016-06-03 - Annual Report Annual Report 2014
0004847351 2013-04-17 - Business Registration Certificate of Authority -
See something incorrect or outdated?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