E C JORDAN CO

Main Information

Company Name E C JORDAN CO
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198105-429
Company Status Revoked
Domicile State Maine
Creation Date 1981-05-14
Original Formation Date 1800-01-01
Inactive Date 1995-01-03
Report Due Date 1993-05-31
Renewal Date -
Years Due
1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent CT Corporation System

About Company

E C JORDAN CO operates as a Foreign For-Profit Corporation with business ID 140726.

E C JORDAN CO was formed on Thursday 14th May 1981, so this company age is fourty-two years, eleven months and nineteen days. This company status is currently revoked .

Principal office address of E C JORDAN CO is 261 Commercial St, P.O. Box 7050, PORTLAND, ME, 04112, USA. This address coordinates are: 43° 39' 18.2" N , 70° 15' 19.7" W.

There are currently two company principals in E C JORDAN CO. They are: secretary Valerie L. Gamache, president Maynard Dale Sands. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more e companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get E C JORDAN CO data.

E C JORDAN CO on map

GPS Data: 43° 39' 18.2" N     70° 15' 19.7" W

Address

Principal Office Address: 261 Commercial St, P.O. Box 7050, PORTLAND, ME, 04112, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Valerie L. Gamache Secretary NONE
View Valerie L. Gamache Full Report »
Maynard Dale Sands President 261 Commercial St, PO Box 7050, PORTLAND, ME, 04112, USA
View Maynard Dale Sands Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1981-05-14 1981-05-14 0000968303
Change of Registered Office/Agent 1991-06-20 1991-06-20 0000968304
Revocation of Certificate of Authority 1995-01-03 1995-01-03 0000968305
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000968306
Change of Registered Office/Agent 2004-07-06 2004-07-02 0000968307

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
SAMBO'S RESTAURANTS INC 57 EXCHANGE, PORTLAND MAINE, 04111 Revoked
PAMPERED LADY INC 57 EXCHANGE ST, PORTLAND MAINE Revoked
E C JORDAN CO 261 Commercial St, P.O. Box 7050, PORTLAND, ME, 04112, USA Revoked
M B I SECURITY SERVICES INC 482 CONGRESS ST, PORTLAND, ME, USA Revoked
NRG BARRIERS MID-WEST, INC. 27 Pearl St., PORTLAND, ME, 04101, USA Withdrawn
GRANGER NORTHERN, INC. 84 MIDDLE ST, PORTLAND, ME, 04101, USA Revoked
TRUCKPASS, LLC 107 EXCHANGE STREET, PORTLAND, ME, 04101, USA Revoked
JHA, INC. 120 EXCHANGE STREET, PORTLAND, ME, 04101, USA Revoked
WASDOM BENEFITS GROUP INC 178 MIDDLE ST, PORTLAND, ME, 04101, USA Withdrawn
UNITEDHEALTH ADVISORS, LLC 145 COMMERCIAL STREET, PORTLAND, ME, 04101, USA Active

Similar Companies By Name

NameAddressStatus
E & A 32, LLC Admin Dissolved
E & A ASSOCIATES, INC. 110 W ANDREWS ST, OSGOOD, IN, 47037, USA Admin Dissolved
E & A ASSOCIATES, LLP 101 Growth Parkway, ANGOLA, IN, 46703, USA Active
E & A AUTO GROUP INC. 121 N MERIDIAN ST, STE 521, JASONVILLE, IN, 47438, USA Active
E & A AVIATION, LLC 101 W OHIO ST, STE 1350, INDIANAPOLIS, IN, 46204, USA Active
E & A BROADWAY LLC Expired
E & A BROADWAY, INC. Expired
E & A CHAJA TRUCKING LLC 1502 Bancroft Avenue, Rochester, IN, 46975, USA Admin Dissolved
E & A CLEANING SERVICES, LLC 974 CANARY CREEK DR., FRANKLIN, IN, 46131, USA Active
E & A ENTERPRISE LLC 3833 N. Sadlier Dr., Indianapolis, IN, 46226, USA Admin Dissolved

E C JORDAN CO Reviews

Be the first to comment

0 comments