Entity Name: | CLARKTRON PRODUCTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 01 Jul 1976 |
Business ALEI: | 0009347 |
Annual report due: | 01 Jul 2023 |
NAICS code: | 333517 - Machine Tool Manufacturing |
Business address: | 1525 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States |
Mailing address: | 1525 KINGS HIGHWAY EAST, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | CLARKTRON@SBCGLOBAL.NET |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
William F. Mason Jr. | Agent | 1525 Kings Hwy, Fairfield, CT, 06824, United States | 1525 Kings Hwy, Fairfield, CT, 06824, United States | +1 203-520-1194 | clarktron@sbcglobal.net | 288 Melody Ln, Fairfield, CT, 06824-3107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM F. MASON JR. | Officer | 1525 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States | 288 MELODY LANE, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013236355 | 2024-12-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012749323 | 2024-08-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008261696 | 2022-08-29 | No data | Annual Report | Annual Report | 2015 |
BF-0008261694 | 2022-08-29 | No data | Annual Report | Annual Report | 2013 |
BF-0008267898 | 2022-08-29 | No data | Annual Report | Annual Report | 2007 |
BF-0008267905 | 2022-08-29 | No data | Annual Report | Annual Report | 2008 |
BF-0008261691 | 2022-08-29 | No data | Annual Report | Annual Report | 2011 |
BF-0008267903 | 2022-08-29 | No data | Annual Report | Annual Report | 2009 |
BF-0008261695 | 2022-08-29 | No data | Annual Report | Annual Report | 2019 |
BF-0010689885 | 2022-08-29 | No data | Annual Report | Annual Report | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10497741 | 0112000 | 1981-12-03 | 684 STATE ST EXT, Fairfield, CT, 06430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1981-12-07 |
Abatement Due Date | 1981-12-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1981-12-07 |
Abatement Due Date | 1981-12-14 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101025 R04 |
Issuance Date | 1981-12-07 |
Abatement Due Date | 1981-12-21 |
Nr Instances | 2 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101025 L01 I |
Issuance Date | 1981-12-07 |
Abatement Due Date | 1981-12-21 |
Nr Instances | 2 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website