Name: | THE EASTERN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1912 (113 years ago) |
Entity Number: | 1498 |
ZIP code: | 06484 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 3 Enterprise Drive, Suite 408, Shelton, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
THE EASTERN COMPANY | DOS Process Agent | 3 Enterprise Drive, Suite 408, Shelton, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK HERNANDEZ | Chief Executive Officer | 3 ENTERPRISE DRIVE, SUITE 408, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 112 BRIDGE ST, NAUGATUCK, CT, 06770, 0460, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 3 ENTERPRISE DRIVE, SUITE 408, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-11-04 | Address | 112 BRIDGE ST, NAUGATUCK, CT, 06770, 0460, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 3 ENTERPRISE DRIVE, SUITE 408, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 112 BRIDGE ST, NAUGATUCK, CT, 06770, 0460, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104005269 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230407000189 | 2023-04-07 | BIENNIAL STATEMENT | 2022-11-01 |
201203060664 | 2020-12-03 | BIENNIAL STATEMENT | 2020-11-01 |
SR-35 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State