Entity Name: | ERI-USM, INC. |
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: | 27 Dec 1991 (33 years ago) |
Date of dissolution: | 31 Dec 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2001 (23 years ago) |
Document Number: | P36841 |
FEI/EIN Number |
061336500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 OLD DANBURY ROAD, WILTON, CT, 06897, US |
Mail Address: | 15 OLD DANBURY ROAD, WILTON, CT, 06897, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCOTT HUGH C | Director | 16 HONEYHILL LN, LYME, CT |
SCOTT HUGH C | Vice President | 16 HONEYHILL LN, LYME, CT |
MILLER EVERETT III | President | 98 WINFIELD LN, NEW CANAAN, CT, 06840 |
MILLER EVERETT III | Director | 98 WINFIELD LN, NEW CANAAN, CT, 06840 |
WEISS MARC P | Treasurer | 21 ARGUS LN, TRUMBULL, CT, 06611 |
WEISS MARC P | Secretary | 21 ARGUS LN, TRUMBULL, CT, 06611 |
WEISS MARC P | Director | 21 ARGUS LN, TRUMBULL, CT, 06611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-31 | 15 OLD DANBURY ROAD, WILTON, CT 06897 | - |
CHANGE OF MAILING ADDRESS | 2001-12-31 | 15 OLD DANBURY ROAD, WILTON, CT 06897 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2001-12-31 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State