Search icon

BUCKLAND SALES COMPANY THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUCKLAND SALES COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1958
Business ALEI: 0006547
Annual report due: 09 Dec 2025
Business address: 32 SUNNYBROOK DRVIE, MANCHESTER, CT, 06040, United States
Mailing address: 32 SUNNYBROOK DRVIE, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: will@bucklandsales.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM H O BRIEN Agent 32 SUNNYBROOK DRVIE, MANCHESTER, CT, 06040, United States 32 SUNNYBROOK DRIVE, MANCHESTER, CT, 06040, United States +1 860-983-0567 will@bucklandsales.com 32 SUNNYBROOK DRIVE, 32 SUNNYBROOK DRIVE, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
LISA A. O'BRIEN Officer 32 SUNNYBROOK DRIVE, MANCHESTER, CT, 06040, United States 32 SUNNYBROOK DRIVE, MANCHESTER, CT, 06040, United States
WILLIAM S. O'BRIEN Officer 32 SUNNYBROOK DRVIE, MANCHESTER, CT, 06040, United States 32 SUNNYBROOK DRIVE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312958 2025-02-13 - Annual Report Annual Report -
BF-0011080178 2025-02-13 - Annual Report Annual Report -
BF-0013253949 2024-12-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010690691 2023-01-11 - Annual Report Annual Report -
BF-0008110906 2022-05-31 - Annual Report Annual Report 2020
BF-0009852738 2022-05-31 - Annual Report Annual Report -
0006817197 2020-03-05 - Annual Report Annual Report 2019
0006526165 2019-04-08 - Annual Report Annual Report 2018
0005990422 2017-12-26 - Annual Report Annual Report 2017
0005694986 2016-11-14 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information