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 |
NAICS
522180 Savings Institutions and Other Depository Credit IntermediationThis 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
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 | - |
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