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 |
NAICS
236210 Industrial Building ConstructionThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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