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 |
NAICS
523940 Portfolio Management and Investment AdviceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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