Search icon

CLARENCE WELTI LEASING, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLARENCE WELTI LEASING, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 1971
Business ALEI: 0009305
Annual report due: 08 Nov 2025
Business address: 227 WILLIAMS STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 227 WILLIAMS ST PO BOX 397, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: mcwelti@weltiassoc.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 Business address Mailing address Phone E-Mail Residence address
CLARENCE WELTI Agent 227 WILLIAMS ST, GLASTONBURY, CT, 06033, United States 227 WILLIAMS ST, GLASTONBURY, CT, 06033, United States +1 860-614-5382 mcwelti@weltiassoc.com 227 WILLIAMS ST E, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
KATHARINA E WELTI Officer 227 WILLIAMS ST, GLASTONBURY, CT, 06033, United States 257 TIMROD RD, MANCHESTER, CT, 06040, United States
MAX C WELTI Officer 227 WILLIAMS ST, GLASTONBURY, CT, 06033, United States 227 Williams Street, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318197 2024-10-24 - Annual Report Annual Report -
BF-0011080237 2023-10-20 - Annual Report Annual Report -
BF-0010208352 2022-11-05 - Annual Report Annual Report 2022
BF-0009824233 2021-10-09 - Annual Report Annual Report -
0007032700 2020-12-05 - Annual Report Annual Report 2020
0006916490 2020-06-02 - Annual Report Annual Report 2019
0006592472 2019-07-09 - Annual Report Annual Report 2018
0005951929 2017-10-24 - Annual Report Annual Report 2017
0005696786 2016-11-15 - Annual Report Annual Report 2016
0005499409 2016-03-03 - Annual Report Annual Report 2015
See something incorrect or outdated?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