Search icon

EASTERN PLANNING, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EASTERN PLANNING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 08 Nov 2017
Branch of: EASTERN PLANNING, INC., NEW YORK (Company Number 1922156)
Business ALEI: 1255012
Annual report due: 08 Nov 2019
Business address: 25 SMITH STREET, NANUET, NY, 10954, United States
Mailing address: 25 SMITH STREET, Unit 304, NANUET, NY, United States, 10954
Place of Formation: NEW YORK
E-Mail: BBLECKER@EASTERNPLANNING.COM

Industry & Business Activity

NAICS

523930 Investment Advice

Agent

Name Role Business address Phone E-Mail Residence address
BETH BLEECKER Agent 260 New Norwalk Road, New Canaan, CT, 06840, United States +1 845-536-1291 BBLECKER@EASTERNPLANNING.COM 260 New Norwalk Road, New Canaan, CT, 06840, United States

Officer

Name Role Business address Residence address
BETH BLECKER Officer 260 New Norwalk Road, UNIT, New Canaan, CT, 06840, United States 260 New Norwalk Road, UNIT, New Canaan, CT, 06840, United States
MATTHEW BLECKER Officer 260 New Norwalk Rd, New Canaan, CT, 06840-4921, United States 24 KENSETT LANE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011948981 2023-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008337136 2023-06-14 - Annual Report Annual Report 2018
BF-0011818578 2023-05-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005963322 2017-11-08 2017-11-08 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See something incorrect or outdated?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