ROBERT S. FERS, INCORPORATED, THE
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
238350 Finish Carpentry ContractorsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROBERT S. FERS, INCORPORATED, THE, NEW YORK | 4180403 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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