Search icon

MANSFIELD CORPORATION

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

Company Details

Entity Name: MANSFIELD CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Nov 1965
Business ALEI: 0029565
Annual report due: 23 Nov 2024
Business address: 17 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States
Mailing address: 17 PLEASANT STREET, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: mctd@tedmansfield.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERICK W MANSFIELD Agent 17PLEASANT ST, WEST HARTFORD, CT, 06107, United States 17PLEASANT ST, WEST HARTFORD, CT, 06107, United States +1 860-212-2202 fwm2@tedmansfield.com 17PLEASANT ST, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
FREDERICK W. MANSFIELD II Officer 17 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States 17 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States
Melissa D. Seaton Officer 17 Pleasant St., West Hartford, CT, 06107, United States 8000 Masonboro Sound Rd, Wilmington, NC, 28409-2675, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011088700 2024-03-06 - Annual Report Annual Report -
BF-0009860899 2023-08-11 - Annual Report Annual Report -
BF-0010693229 2023-08-11 - Annual Report Annual Report -
BF-0009576780 2023-08-11 - Annual Report Annual Report 2020
BF-0011902961 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007011179 2020-10-31 - Annual Report Annual Report 2019
0006275132 2018-11-09 - Annual Report Annual Report 2018
0005967577 2017-11-15 - Annual Report Annual Report 2016
0005967579 2017-11-15 - Annual Report Annual Report 2017
0005690084 2016-11-09 - 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