Search icon

CAPE COD FENCE CO. OF CONN., INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPE COD FENCE CO. OF CONN., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1961
Business ALEI: 0007583
Annual report due: 22 Mar 2026
Business address: 30 OLD ALBANY TURNPIKE, CANTON, CT, 06019, United States
Mailing address: 20 NORTH MAIN ST, SO. YARMOUTH, MA, United States, 02664
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: amillett@thedavenportcompanies.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
RICHARD E HEFLER JR Agent 30 OLD ALBANY TURNPIKE, AVON, CT, 06019, United States +1 508-280-0974 amillett@thedavenportcompanies.com 105 ANDREW DRIVE, AVON, CT, 06019, United States

Officer

Name Role Business address Residence address
ANN MILLETT Officer 20 NORTH MAIN STREET, SOUTH YARMOUTH, MA, 02664, United States 20 NORTH MAIN STREET, SOUTH YARMOUTH, MA, 02664, United States
RICHARD E. HEFLER III Officer ROUTE 44, CANTON, CT, 06019, United States 105 ANDREW DRIVE, NORTH CANTON, CT, 06059, United States
DEWITT P. DAVENPORT Officer 20 NORTH MAIN STREET, SOUTH YARMOUTH, MA, 02664, United States 20 NORTH MAIN STREET, SOUTH YARMOUTH, MA, 02664, United States

Director

Name Role Business address Residence address
DEWITT P. DAVENPORT Director 20 NORTH MAIN STREET, SOUTH YARMOUTH, MA, 02664, United States 20 NORTH MAIN STREET, SOUTH YARMOUTH, MA, 02664, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0555489 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1997-04-11 1997-11-30
HIS.0549108 HOME IMPROVEMENT SALESPERSON INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-01 2001-11-30
HIC.0562166 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897241 2025-02-22 - Annual Report Annual Report -
BF-0012317898 2024-03-01 - Annual Report Annual Report -
BF-0011080332 2023-03-06 - Annual Report Annual Report -
BF-0010228280 2022-03-31 - Annual Report Annual Report 2022
0007190080 2021-02-25 - Annual Report Annual Report 2021

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-08
Type:
Complaint
Address:
RTE 44, Canton, CT, 06019
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(860) 693-2833
Add Date:
1996-05-20
Operation Classification:
Private(Property)
power Units:
5
Drivers:
10
Inspections:
0
FMCSA Link:

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