Entity Name: | EASTON AND SON LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Jul 2015 |
Business ALEI: | 1182098 |
Annual report due: | 27 Jul 2016 |
Business address: | 20 EMERSON ST, NORFOLK, CT, 06058 |
ZIP code: | 06058 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | EASTLY214@GMAIL.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
IAN-DAVID JUSTICE EASTON | Agent | 20 EMERSON ST, NORFOLK, CT, 06058, United States | EASTLY214@GMAIL.COM | 20 EMERSON ST, NORFOLK, CT, 06058, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
IAN EASTON | Officer | 20 EMERSON ST, NORFOLK, CT, 06058, United States | 20 EMERSON ST, NORFOLK, CT, 06058, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0643376 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2015-07-29 | 2015-07-29 | 2015-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011811168 | 2023-05-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011702719 | 2023-02-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005372217 | 2015-07-27 | 2015-07-27 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website