Search icon

NORWICH LUMBER COMPANY, THE

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

Company Details

Entity Name: NORWICH LUMBER COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1943
Business ALEI: 0034166
Annual report due: 07 Jul 2025
Business address: 207 MONTAUK HWY Box 480, SPEONK, NY, 11972, United States
Mailing address: 470 RIVER ROAD, LISBON, CT, United States, 06351
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: BERNIEG@SPEONKLUMBER.COM

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID CAMASI Agent 470 RIVER ROAD, LISBON, CT, 06351, United States 470 RIVER ROAD, LISBON, CT, 06351, United States +1 631-995-3389 BERNIEG@SPEONKLUMBER.COM 551 RIVER ROAD, LISBON, CT, 06351, United States

Officer

Name Role Residence address
SHANE S.SMITH Officer 207 MONTAUK HWY, P.O. BOX 480, SPEONK, NY, 11972, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218149 2024-07-02 - Annual Report Annual Report -
BF-0011087851 2023-06-23 - Annual Report Annual Report -
BF-0010188548 2022-06-23 - Annual Report Annual Report 2022
BF-0009760880 2021-06-23 - Annual Report Annual Report -
0006947254 2020-07-15 - Annual Report Annual Report 2020
0006584922 2019-06-25 - Annual Report Annual Report 2019
0006199379 2018-06-13 - Annual Report Annual Report 2018
0005890678 2017-07-18 - Annual Report Annual Report 2017
0005606437 2016-07-21 - Annual Report Annual Report 2016
0005488685 2016-02-17 - Annual Report Annual Report 2015

Debts and Liens

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
0005231879 Active OFS 2024-08-05 2027-12-26 AMENDMENT

Parties

Name NORWICH LUMBER COMPANY, THE
Role Debtor
Name BRIDGEHAMPTON NATIONAL BANK
Role Secured Party
0005098563 Active OFS 2022-10-15 2027-12-26 AMENDMENT

Parties

Name NORWICH LUMBER COMPANY, THE
Role Debtor
Name BRIDGEHAMPTON NATIONAL BANK
Role Secured Party
0003218362 Active OFS 2017-12-26 2027-12-26 ORIG FIN STMT

Parties

Name NORWICH LUMBER COMPANY, THE
Role Debtor
Name BRIDGEHAMPTON NATIONAL BANK
Role Secured Party
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