Name: | Eastern Account System of Connecticut, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Aug 2013 (12 years ago) |
Branch of: | Eastern Account System of Connecticut, Inc., CONNECTICUT (Company Number 0278768) |
Identification Number: | 000826972 |
Place of Formation: | CONNECTICUT |
Principal Address: | 3 CORPORATE DR. 2ND FLOOR, DANBURY CT, CT, 06810, USA |
Purpose: | COLLECTION AGENCY |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSEPH P COURTNEY JR | PRESIDENT | 3 CORPORATE DR. 2ND FLOOR DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
LAURA J COURTNEY | SECRETARY | 3 CORPORATE DR. 2ND FLOOR DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
STEVE ZANK | MANAGER | 3 CORPORATE DR. 2ND FLOOR DANBURY, CT 06810 USA |
Number | Name | File Date |
---|---|---|
202460451510 | Annual Report | 2024-10-03 |
202342765720 | Annual Report | 2023-11-15 |
202225161940 | Annual Report | 2022-12-13 |
202104587090 | Annual Report | 2021-11-03 |
202199542600 | Annual Report - Amended | 2021-07-26 |
202074948800 | Annual Report | 2020-11-14 |
201929403790 | Annual Report | 2019-12-04 |
201985237210 | Annual Report - Amended | 2019-01-27 |
201883444530 | Annual Report | 2018-12-31 |
201754042780 | Annual Report | 2017-11-27 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State