Search icon

MANCHESTER MEDICAL SUPPLY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANCHESTER MEDICAL SUPPLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1974
Business ALEI: 0029455
Annual report due: 20 Sep 2025
Business address: 275 NEW STATE ROAD, MANCHESTER, CT, 06042, United States
Mailing address: PO BOX 8385, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: VALERIE@LOBO-LAW.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROGER W. TALBOT JR. Officer 275 NEW STATE ROAD, MANCHESTER, CT, 06042, United States 1572 Eastbrook Dr, SARASOTA, FL, 34231, United States
Estate of Roger W Talbot Sr Officer c/o Lobo & Associates LLC, Manchester, CT, 06042, United States c/o Lobo & Associates LLC, Manchester, CT, 06042, United States

Director

Name Role Business address Residence address
ROGER W. TALBOT JR. Director 275 NEW STATE ROAD, MANCHESTER, CT, 06042, United States 1572 Eastbrook Dr, SARASOTA, FL, 34231, United States

Agent

Name Role
LOBO & ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341797 2024-09-03 - Annual Report Annual Report -
BF-0011088491 2023-08-29 - Annual Report Annual Report -
BF-0010375144 2022-09-06 - Annual Report Annual Report 2022
BF-0009815734 2021-08-30 - Annual Report Annual Report -
0006966651 2020-08-24 - Annual Report Annual Report 2020
0006616227 2019-08-07 - Annual Report Annual Report 2019
0006229853 2018-08-09 - Annual Report Annual Report 2018
0005910161 2017-08-15 - Annual Report Annual Report 2017
0005624316 2016-08-08 - Annual Report Annual Report 2016
0005442394 2015-12-07 - 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See something incorrect or outdated?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