MONTVILLE HARDWARE AND SUPPLY CO., INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MONTVILLE HARDWARE AND SUPPLY CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Nov 1969 |
Business ALEI: | 0031900 |
Annual report due: | 12 Nov 2025 |
Business address: | 907A NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States |
Mailing address: | 907A NORWICH-NEW LONDON TURNPIKE P.O. BOX 507, UNCASVILLE, CT, United States, 06382 |
ZIP code: | 06382 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | MONTVILLEHARD@AOL.COM |
NAICS
444140 Hardware RetailersThis industry comprises establishments primarily engaged in retailing a general line of new hardware items, such as tools and builders' hardware. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHAUN TINE | Agent | 907 A NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States | 907 A NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States | +1 860-917-9474 | shauntine@aol.com | 128 SHARP HILL ROAD, UNCASVILLE, CT, 06382, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHAUN CHARLES TINE | Officer | 907A NORWICH-NEW LONDON TURNPIKE, P.O. BOX 507, UNCASVILLE, CT, 06382, United States | 128 SHARP HILL ROAD, UNCASVILLE, CT, 06382, United States |
DEAN VICTOR TINE | Officer | 907A NORWICH-NEW LONDON TURNPIKE, P.O. BOX 507, UNCASVILLE, CT, 06382, United States | 907A NORWICH NEW LONDON TURNPIKE, P.O. BOX 564, UNCASVILLE, CT, 06382, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0001673 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | - | - | 2022-08-01 | 2023-07-31 |
DEV.0013771 | OPERATOR OF WEIGHING & MEASURING DEVICES | ACTIVE | CURRENT | 2023-03-23 | 2024-08-01 | 2025-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011088497 | 2024-12-13 | - | Annual Report | Annual Report | - |
BF-0012339031 | 2024-12-13 | - | Annual Report | Annual Report | - |
BF-0013234511 | 2024-12-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010693150 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0008291561 | 2022-07-26 | - | Annual Report | Annual Report | 2016 |
BF-0008291566 | 2022-07-26 | - | Annual Report | Annual Report | 2014 |
BF-0008291565 | 2022-07-26 | - | Annual Report | Annual Report | 2017 |
BF-0008291564 | 2022-07-26 | - | Annual Report | Annual Report | 2020 |
BF-0009984025 | 2022-07-26 | - | Annual Report | Annual Report | - |
BF-0008291563 | 2022-07-26 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2882097206 | 2020-04-16 | 0156 | PPP | 907 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382-1956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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