Search icon

THE EASTERN COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE EASTERN COMPANY DOS Process Agent 3 Enterprise Drive, Suite 408, Shelton, CT, United States, 06484

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK HERNANDEZ Chief Executive Officer 3 ENTERPRISE DRIVE, SUITE 408, SHELTON, CT, United States, 06484

History

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)

Filings

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