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 |
NAICS
444180 Other Building Material DealersThis industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N83QPTHCDBU9 | 2024-01-21 | 17 ALBANY AVE, HARTFORD, CT, 06120, 2854, USA | PO BOX 320550, HARTFORD, CT, 06132, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-02-14 |
Initial Registration Date | 2022-10-08 |
Entity Start Date | 1943-04-01 |
Fiscal Year End Close Date | Aug 31 |
Service Classifications
NAICS Codes | 444180 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AMY D FECHTOR |
Role | PRESIDENT |
Address | 17 ALBANY AVENUE, HARTFORD, CT, 06120, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AMY D FECHTOR |
Role | PRESIDENT |
Address | 17 ALBANY AVENUE, HARTFORD, CT, 06120, USA |
Title | ALTERNATE POC |
Name | RICHARD B FECHTOR |
Role | VP |
Address | 17 ALBANY AVENUE, HARTFORD, CT, 06120, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
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 |
Stephanie Coroso | Officer | 17 Albany Ave, Hartford, CT, 06120-2854, United States | - | - | - |
BRUCE J MACKE | Officer | 17 ALBANY AVE, HARTFORD, CT, 06120, United States | - | - | 247 BUTTERNUT LANE, KENSINGTON, CT, 06037, United States |
AMY D. FECHTOR | Officer | 17 ALBANY AVE, HARTFORD, CT, 06120, United States | - | - | 8 Forest Hills Lane, West Hartford, CT, 06117, United States |
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 |
BF-0009803993 | 2021-08-25 | - | Annual Report | Annual Report | - |
0006979208 | 2020-09-15 | - | Annual Report | Annual Report | 2020 |
0006735164 | 2020-01-29 | - | Change of Email Address | Business Email Address Change | - |
0006546398 | 2019-04-29 | - | Annual Report | Annual Report | 2019 |
0006122992 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005181074 | Active | OFS | 2023-12-12 | 2029-01-29 | AMENDMENT | |||||||||||||
|
Name | HARTFORD LUMBER COMPANY, THE |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD LUMBER COMPANY, THE |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD LUMBER COMPANY, THE |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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