Search icon

E3 TITLES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: E3 TITLES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Oct 2014
Business ALEI: 1159233
Annual report due: 31 Mar 2025
Business address: 122 Windward Pl, Southington, CT, 06489-3852, United States
Mailing address: P.O. BOX 306, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: epocock@cardinalruleusa.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EDWARD S. POCOCK III Officer 122 WINDWARD PLACE, SOUTHINGTON, CT, 06489, United States 122 WINDWARD PLACE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN J. HECHT Agent LAW OFFICES OF KEVIN J. HECHT, P.C., 220 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States LAW OFFICES OF KEVIN J. HECHT, P.C., 220 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States +1 860-794-4987 epocock@cardinalruleusa.com 100-5B JOSHUATOWN ROAD, LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263528 2024-04-18 - Annual Report Annual Report -
BF-0011197803 2023-02-08 - Annual Report Annual Report -
BF-0010354283 2022-03-21 - Annual Report Annual Report 2022
0007050168 2021-01-02 - Annual Report Annual Report 2021
0006803173 2020-03-02 - Annual Report Annual Report 2020
0006432296 2019-03-07 - Annual Report Annual Report 2019
0006166989 2018-04-21 - Annual Report Annual Report 2018
0006166988 2018-04-21 - Annual Report Annual Report 2017
0005672583 2016-10-13 - Annual Report Annual Report 2016
0005574924 2016-05-25 - Annual Report Annual Report 2015
See something incorrect or outdated?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