Search icon

HARTFORD LUMBER COMPANY, THE

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARTFORD LUMBER COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1943
Business ALEI: 0021456
Annual report due: 01 Apr 2026
Business address: 17 ALBANY AVE, HARTFORD, CT, 06120, United States
Mailing address: PO BOX 320550, HARTFORD, CT, United States, 06132
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: accounting@hartfordlumber.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

Officer

Name Role Business address Phone E-Mail Residence address
Stephanie Coroso Officer 17 Albany Ave, Hartford, CT, 06120-2854, United States - - -
AMY D. FECHTOR Officer 17 ALBANY AVE, HARTFORD, CT, 06120, United States - - 8 Forest Hills Lane, West Hartford, CT, 06117, United States
BRUCE J MACKE Officer 17 ALBANY AVE, HARTFORD, CT, 06120, United States - - 247 BUTTERNUT LANE, KENSINGTON, CT, 06037, United States
RICHARD B. FECHTOR Officer THE HARTFORD LUMBER CO., 17 ALBANY AVE., HARTFORD, CT, 06120, United States +1 860-402-1998 accounting@hartfordlumber.com 8 FOREST HILLS LANE, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD B. FECHTOR Agent 17 ALBANY AVE, HARTFORD, CT, 06120, United States 17 ALBANY AVE, HARTFORD, CT, 06120, United States +1 860-402-1998 accounting@hartfordlumber.com 8 FOREST HILLS LANE, WEST HARTFORD, CT, 06117, United States

Unique Entity ID

Unique Entity ID:
N83QPTHCDBU9
UEI Expiration Date:
2026-04-10

Business Information

Doing Business As:
HARTFORD LUMBER CO
Activation Date:
2025-04-14
Initial Registration Date:
2022-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898163 2025-03-03 - Annual Report Annual Report -
BF-0012339716 2024-03-18 - Annual Report Annual Report -
BF-0011087143 2023-04-16 - Annual Report Annual Report -
BF-0011655298 2023-01-06 2023-01-06 Interim Notice Interim Notice -
BF-0010327896 2022-03-04 - Annual Report Annual Report 2022

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-07
Type:
Complaint
Address:
17 ALBANY AVE, HARTFORD, CT, 06102
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$125,745
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,088.58
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $125,745

Debts and Liens

Subsequent Filing No:
0005181074
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-12-12
Lapse Date:
2029-01-29
Subsequent Filing No:
0003277695
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2018-12-03
Lapse Date:
2029-01-29
Subsequent Filing No:
0002977492
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2014-01-29
Lapse Date:
2029-01-29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(860) 293-0236
Add Date:
1995-04-05
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
9
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