Entity Name: | THE EASTERN COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F05000006004 |
FEI/EIN Number |
060330020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 BRIDGE STREET, NAUGATUCK, CT, 06770 |
Mail Address: | P.O. BOX 460, NAUGATUCK, CT, 06770 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
SULLIVAN JOHN L | Chief Financial Officer | 112 BRIDGE STREET, NAUGATUCK, CT, 06770 |
DEWS THERESA P | Secretary | 112 BRIDGE STREET, NAUGATUCK, CT, 06770 |
Everets John W | Director | 112 BRIDGE STREET, NAUGATUCK, CT, 06770 |
Henry Charles W | Director | 112 BRIDGE STREET, NAUGATUCK, CT, 06770 |
McManus Michael A | Director | P.O. BOX 460, NAUGATUCK, CT, 06770 |
Mitarotonda James L | Director | P.O. BOX 460, NAUGATUCK, CT, 06770 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-22 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-13 |
REINSTATEMENT | 2020-11-20 |
REINSTATEMENT | 2019-08-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State