Search icon

ROBERT S. FERS, INCORPORATED, THE

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

Company Details

Entity Name: ROBERT S. FERS, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1957
Business ALEI: 0039916
Annual report due: 20 Sep 2025
Business address: 134 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 134 MIDDLETOWN AVENUE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jason@rsfers.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT S. FERS, INCORPORATED, THE, NEW YORK 4180403 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. FERS Agent 134 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States 134 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States +1 203-239-1955 jtabel@rsfers.com 134 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
JASON STAMP Officer 134 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States 210 SOUTH MAIN STREET, WALLINGFORD, CT, 06492, United States
ROBERT S. FERS JR. Officer 134 MIDDLETONW AVE., NORTH HAVEN, CT, 06473, United States 559 Pilgrims Harbor, WALLINGFORD, CT, 06492, United States
JEFFREY BALLETTO Officer 134 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States 14 PRINCESS DRIVE, MADISON, CT, 06443, United States
Dianne DelVecchio Officer - 10 Pine River Rd, North Haven, CT, 06473-3311, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217837 2024-08-28 - Annual Report Annual Report -
BF-0011087880 2023-08-23 - Annual Report Annual Report -
BF-0010410800 2022-09-07 - Annual Report Annual Report 2022
BF-0009813040 2021-09-20 - Annual Report Annual Report -
0007006031 2020-10-21 - Annual Report Annual Report 2020
0006620246 2019-08-12 - Annual Report Annual Report 2019
0006241682 2018-09-05 - Annual Report Annual Report 2018
0005919888 2017-09-05 - Annual Report Annual Report 2017
0005643943 2016-09-06 - Annual Report Annual Report 2016
0005485551 2016-02-11 - 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