Search icon

EGAP & CO., LLC

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

Company Details

Entity Name: EGAP & CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2017
Business ALEI: 1234727
Annual report due: 31 Mar 2026
Business address: 850 Main St, Bridgeport, CT, 06604-4917, United States
Mailing address: ONE M&T PLAZA, FL 08 LEGAL, BUFFALO, NY, United States, 14203
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jclark11@mtb.com

Industry & Business Activity

NAICS

522180 Savings Institutions and Other Depository Credit Intermediation

This industry comprises establishments primarily engaged in accepting deposits, making mortgage, real estate, and other consumer and commercial loans, and investing in high-grade securities (except commercial banking and credit unions). Savings and loan associations, savings banks, private banks (i.e., unincorporated banks), and establishments known as industrial banks or Morris Plans and primarily engaged in accepting deposits are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
David Dixon Officer 850 Main St, Bridgeport, CT, 06604, United States 850 Main St, Bridgeport, CT, 06604, United States
Daniel Gebhart Officer 115 Federal St, Boston, MA, 02110-1894, United States 115 Federal St, Boston, MA, 02110-1894, United States
KENNETH WILLIAMS Officer 250 S Clinton St, Syracuse, NY, 13202, United States 24 VALE AVENUE, 2ND FLOOR, MERIDEN, CT, 06451, United States
JAMES O'HOPPE Officer 277 PARK AVE, NEW YORK, NY, 10172, United States 277 PARK AVE, NEW YORK, NY, 10172, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076259 2025-03-04 - Annual Report Annual Report -
BF-0012285019 2024-01-19 - Annual Report Annual Report -
BF-0011329971 2024-01-19 - Annual Report Annual Report -
BF-0010998637 2022-09-06 2022-09-06 Change of Agent Agent Change -
BF-0010325102 2022-02-16 - Annual Report Annual Report 2022
BF-0009535596 2021-09-17 - Annual Report Annual Report 2019
BF-0009535595 2021-09-17 - Annual Report Annual Report 2018
BF-0009535594 2021-09-17 - Annual Report Annual Report 2020
BF-0009953719 2021-09-17 - Annual Report Annual Report -
0005809506 2017-04-03 2017-04-03 Business Formation Certificate of Organization -
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