Search icon

C & M WAREHOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & M WAREHOUSE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 Aug 1962
Business ALEI: 0007147
Business address: 1 HARTFIELD BLVD SUITE 199 SUITE 199, EAST WINDSOR, CT, 06088, United States
Mailing address: 1 HARTFIELD BLVD SUITE 199 1 HARTFIELD BLVD, SUITE 199, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fgiordano@cmwarehouse.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address E-Mail Residence address
FRANK GIORDANO Officer 1 HARTFIELD BOULEVARD, STE. 199, EAST WINDSOR, CT, 06088, United States fgiordano@cmwarehouse.com 39 NATSISKY RD, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
FRANK GIORDANO Agent 1 HARTFIELD BLVD., SUITE 199, EAST WINDSOR, CT, 06088, United States 1 HARTFIELD BLVD., SUITE 199, EAST WINDSOR, CT, 06088, United States fgiordano@cmwarehouse.com 39 NATSISKY RD, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LWS.0000012 WAREHOUSE STORAGE LIQUOR INACTIVE - 2004-09-19 2010-09-19 2011-09-18

History

Type Old value New value Date of change
Name change C & M EXPRESS CO., INC. C & M WAREHOUSE, INC. 1976-05-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012145322 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011913948 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006939638 2020-07-01 - Annual Report Annual Report 2018
0006939637 2020-07-01 - Annual Report Annual Report 2017
0006939647 2020-07-01 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-03
Type:
Complaint
Address:
95 LEGGETT STREET, EAST HARTFORD, CT, 06108
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-04
Type:
Complaint
Address:
95 LEGGETT STREET, EAST HARTFORD, CT, 06108
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-23
Type:
Complaint
Address:
95 LEGGETT STREET, EAST HARTFORD, CT, 06108
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-07-24
Type:
Referral
Address:
95 LEGGETT STREET, EAST HARTFORD, CT, 06108
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-12-14
Type:
Complaint
Address:
95 LEGGETT STREET, East Hartford, CT, 06108
Safety Health:
Health
Scope:
Complete

Debts and Liens

Subsequent Filing No:
0005145259
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-05-31
Lapse Date:
2028-06-24
Subsequent Filing No:
0005032947
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-12-06
Lapse Date:
2027-01-03
Subsequent Filing No:
0005033019
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-12-06
Lapse Date:
2027-01-03
Subsequent Filing No:
0003392192
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-07-27
Lapse Date:
2025-07-27
Subsequent Filing No:
0003225404
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2018-02-06
Lapse Date:
2028-06-24
Subsequent Filing No:
0003158016
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2017-01-03
Lapse Date:
2027-01-03
Subsequent Filing No:
0002944979
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2013-06-24
Lapse Date:
2028-06-24

Federal Court Cases

Court Case Summary

Filing Date:
2005-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
C & M WAREHOUSE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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