Search icon

E-J DRILLING LLC

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

Company Details

Entity Name: E-J DRILLING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2019
Business ALEI: 1329193
Annual report due: 31 Mar 2025
Business address: 53 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 46-41 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11102
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: surban@ej1899.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ANTHONY E. MANN Officer 53 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States 44 PHEASANT LANE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012064233 2024-02-20 - Annual Report Annual Report -
BF-0009832915 2023-10-10 - Annual Report Annual Report -
BF-0011489733 2023-10-10 - Annual Report Annual Report -
BF-0010915469 2023-10-10 - Annual Report Annual Report -
BF-0009487640 2023-10-10 - Annual Report Annual Report 2020
BF-0011880069 2023-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010475433 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006690686 2019-12-04 2019-12-04 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See something incorrect or outdated?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