Search icon

E. B. HARRINGTON & CO., INC.

Headquarter

Company Details

Name: E. B. HARRINGTON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1987 (38 years ago)
Entity Number: 1171073
ZIP code: 12485
County: New York
Place of Formation: New York
Address: 101 Kip Road, PO Box 664, Tannersville, NY, United States, 12485
Principal Address: 101 Kip Road, Tannersville, NY, United States, 12485

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
E. B. HARRINGTON & CO., INC. DOS Process Agent 101 Kip Road, PO Box 664, Tannersville, NY, United States, 12485

Chief Executive Officer

Name Role Address
ELIZABETH B BARKER Chief Executive Officer 101 KIP ROAD, PO BOX 664, TANNERSVILLE, NY, United States, 12485

Links between entities

Type:
Headquarter of
Company Number:
1202309
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 101 KIP ROAD, PO BOX 664, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2025-05-04 2025-05-04 Address 1 HARBOR POINT ROAD, SUITE 454, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-04 Address 101 KIP ROAD, PO BOX 664, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 101 KIP ROAD, PO BOX 664, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1 HARBOR POINT ROAD, SUITE 454, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250504000128 2025-05-04 BIENNIAL STATEMENT 2025-05-04
230501001599 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210929000750 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190501060749 2019-05-01 BIENNIAL STATEMENT 2019-05-01
160323002010 2016-03-23 BIENNIAL STATEMENT 2015-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State