Search icon

C. WHITE & SON, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C. WHITE & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 03 Oct 1962
Date of dissolution: 31 Dec 2024
Business ALEI: 0007283
Annual report due: 03 Oct 2025
Business address: 21 LAUREL RD P.O. BOX 105, ROCKY HILL, CT, 06067, United States
Mailing address: P.O. BOX 105, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: AWHITE1258@AOL.COM

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
OWEN K. WHITE Officer 21 LAUREL ROAD, P.O. BOX 105, ROCKY HILL, CT, 06067, United States 9 GIANNA LANE, 9 GIANNA LANE, BERLIN, CT, 06037, United States
ALAN C WHITE Officer 21 LAUREL RD, P.O. BOX 105, ROCKY HILL, CT, 06067, United States 21 LAUREL RD, P.O. BOX 105, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tom Comer Agent 61 Main ST, Middletown, CT, 06457, United States 61 Main ST, Middletown, CT, 06457, United States +1 860-608-2947 dpktom@snet.net 61 Main ST, Middletown, CT, 06457, United States

Links between entities

Type:
Headquarter of
Company Number:
3474814
State:
NEW YORK
NEW YORK profile:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013250582 2024-12-13 2024-12-31 Dissolution Certificate of Dissolution -
BF-0012317070 2024-10-02 - Annual Report Annual Report -
BF-0010412040 2024-04-28 - Annual Report Annual Report 2022
BF-0011080228 2024-04-28 - Annual Report Annual Report -
BF-0009043394 2021-09-17 - Annual Report Annual Report 2020

Federal Court Cases

Court Case Summary

Filing Date:
2009-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
C. WHITE & SON, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
28:1331 Fed. Question
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Keith Johnson
Party Role:
Plaintiff
Party Name:
C. WHITE & SON, INC.
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2011-02-22
Opinion Notes:
RULING granting 59 Motion for Summary Judgment. Signed by Judge Christopher F. Droney on 2/22/2011. (Gothers, M.)(16 pages)
PDF File:
Opinion Date:
2010-03-19
Opinion Notes:
ORDER granting 40 Motion to Compel. See attached ruling. Signed by Judge Thomas P. Smith on March 19, 2010. (Hyne, J.)
PDF File:
Opinion Date:
2009-12-10
Opinion Notes:
Ruling denying 10 Motion to Dismiss. The plaintiff may amend his complaint on the libel and slander claim. Signed by Judge Christopher F. Droney on 12/09/09. (Grady, B.)

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