Search icon

THOMAS W. RAFTERY, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMAS W. RAFTERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1966
Business ALEI: 0045744
Annual report due: 18 Aug 2025
Business address: 1055 BROAD ST., HARTFORD, CT, 06106, United States
Mailing address: 1055 BROAD ST., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rob@twraftery.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-10-31
Expiration Date: 2022-10-31
Status: Expired
Product: Thomas W. Raftery, Inc. (TWR) is a leading manufacturer of custom made window treatments, bedspreads and related products for commercial applications. Founded in 1963, TWR offers complete turnkey package services. Our manufacturing plant, offices and warehouse are all located under one roof in our Hartford, Connecticut headquarters. As manufacturer selling complete installations directly to the end user, TWR is able to offer competitive prices and exceptional value to its customers.
Number Of Employees: 1
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS W. RAFTERY, INC., NEW YORK 2610678 NEW YORK
Headquarter of THOMAS W. RAFTERY, INC., NEW YORK 1081304 NEW YORK
Headquarter of THOMAS W. RAFTERY, INC., FLORIDA F01000002889 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DPU7NDUTN573 2024-12-06 1055 BROAD ST, HARTFORD, CT, 06106, 2310, USA 1055 BROAD STREET, HARTFORD, CT, 06106, 2310, USA

Business Information

URL http://www.twraftery.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-12-11
Initial Registration Date 2002-03-15
Entity Start Date 1962-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314120, 337920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT O'CONNOR
Role PRESIDENT
Address 1055 BROAD STREET, HARTFORD, CT, 06106, 2310, USA
Government Business
Title PRIMARY POC
Name ROBERT O'CONNOR
Role PRESIDENT
Address 1055 BROAD STREET, HARTFORD, CT, 06106, 2310, USA
Past Performance
Title PRIMARY POC
Name ROBERT O'CONNOR
Address 1055 BROAD STREET, HARTFORD, CT, 06106, 2310, USA
Title ALTERNATE POC
Name ROBERT O'CONNOR
Role PRESIDENT
Address 1055 BROAD STREET, HARTFORD, CT, 06106, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3R906 Active U.S./Canada Manufacturer 1978-09-10 2024-03-09 2028-12-11 2024-12-06

Contact Information

POC ROBERT O'CONNOR
Phone +1 860-278-9870
Fax +1 860-278-9873
Address 1055 BROAD ST, HARTFORD, CT, 06106 2310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS W. RAFTERY, INC. 401(K) PLAN 2022 060813877 2023-07-11 THOMAS W. RAFTERY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106
THOMAS W. RAFTERY, INC. 401(K) PLAN 2022 060813877 2023-07-11 THOMAS W. RAFTERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106
THOMAS W. RAFTERY, INC. 401(K) PLAN 2021 060813877 2022-06-29 THOMAS W. RAFTERY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106
THOMAS W. RAFTERY, INC. 401(K) PLAN 2020 060813877 2021-06-14 THOMAS W. RAFTERY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106
THOMAS W. RAFTERY, INC. 401(K) PLAN 2019 060813877 2020-07-24 THOMAS W. RAFTERY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106
THOMAS W. RAFTERY, INC. 401(K) PLAN 2018 060813877 2019-06-25 THOMAS W. RAFTERY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106
THOMAS W. RAFTERY, INC. 401(K) PLAN 2017 060813877 2018-06-29 THOMAS W. RAFTERY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106
THOMAS W. RAFTERY, INC. 401(K) PLAN 2016 060813877 2017-06-20 THOMAS W. RAFTERY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing ROBERT O'CONNOR
Valid signature Filed with authorized/valid electronic signature
THOMAS W. RAFTERY, INC. 401(K) PLAN 2015 060813877 2016-07-07 THOMAS W. RAFTERY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ROBERT O'CONNOR
Valid signature Filed with authorized/valid electronic signature
THOMAS W. RAFTERY, INC. 401(K) PLAN 2014 060813877 2015-07-13 THOMAS W. RAFTERY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-30
Business code 314000
Sponsor’s telephone number 8602789870
Plan sponsor’s address 1055 BROAD STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ROBERT O'CONNOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert O'Connor Agent 1055 BROAD ST., HARTFORD, CT, 06106, United States 1055 BROAD ST., HARTFORD, CT, 06106, United States +1 860-614-0759 rob@twraftery.com 180 Main Street, Wethersfield, CT, 06109, United States

Officer

Name Role Business address Residence address
ROBERT O'CONNOR Officer 1055 BROAD ST., HARTFORD, CT, 06106, United States 180 MAIN STREET, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220298 2024-08-19 - Annual Report Annual Report -
BF-0011089914 2023-08-17 - Annual Report Annual Report -
BF-0010314078 2022-09-27 - Annual Report Annual Report 2022
BF-0009808644 2021-07-29 - Annual Report Annual Report -
0006945003 2020-07-13 - Annual Report Annual Report 2020
0006593341 2019-07-09 - Annual Report Annual Report 2019
0006216337 2018-07-16 - Annual Report Annual Report 2018
0006054835 2018-02-05 - Annual Report Annual Report 2017
0005625671 2016-08-09 - Annual Report Annual Report 2016
0005575737 2016-05-26 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912DY24F0334 2024-09-05 2025-12-20 2025-12-20
Unique Award Key CONT_AWD_W912DY24F0334_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 120757.52
Current Award Amount 120757.52
Potential Award Amount 120937.52

Description

Title FURNISHINGS: MCAS BEAUFORT BLDG. 1228
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD W912DY24F0331 2024-09-04 2025-12-11 2025-12-11
Unique Award Key CONT_AWD_W912DY24F0331_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 86165.50
Current Award Amount 86165.50
Potential Award Amount 86225.50

Description

Title FURNISHINGS: MCAS YUMA BLDG. 859
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD FA303024F0050 2024-08-27 2024-11-27 2024-11-27
Unique Award Key CONT_AWD_FA303024F0050_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 114188.97
Current Award Amount 114188.97
Potential Award Amount 114188.97

Description

Title DRAPERIES AND RODS FOR THE DORMS.
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD W912DY24F0203 2024-07-12 2025-12-20 2025-12-20
Unique Award Key CONT_AWD_W912DY24F0203_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 87022.32
Current Award Amount 87022.32
Potential Award Amount 87082.32

Description

Title FURNISHINGS: NAS OCEANA, BLDG. 423
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD W912DY24F0181 2024-07-11 2025-10-11 2025-10-11
Unique Award Key CONT_AWD_W912DY24F0181_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 518465.38
Current Award Amount 518465.38
Potential Award Amount 518525.38

Description

Title FURNISHINGS: NAS PENSACOLA BLDG. 3910
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD W912DY24F0162 2024-07-01 2025-09-20 2025-09-20
Unique Award Key CONT_AWD_W912DY24F0162_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27857.59
Current Award Amount 27857.59
Potential Award Amount 27917.59

Description

Title FURNISHINGS: NASNI CORONADO, BLDG. #775
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD W912DY24F0176 2024-06-28 2025-11-15 2025-11-15
Unique Award Key CONT_AWD_W912DY24F0176_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1188031.15
Current Award Amount 1188031.15
Potential Award Amount 1188631.15

Description

Title FURNISHINGS: NAVSTA GREAT LAKES BLDG.30
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD W912DY24F0148 2024-06-21 2025-11-15 2025-11-15
Unique Award Key CONT_AWD_W912DY24F0148_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36156.12
Current Award Amount 36156.12
Potential Award Amount 36276.12

Description

Title FURNISHINGS: NAS NAPLES BLDG. 2087
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
DELIVERY ORDER AWARD W912DY24F0143 2024-06-07 2025-10-18 2025-10-18
Unique Award Key CONT_AWD_W912DY24F0143_9700_GS03F053BA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 151925.20
Current Award Amount 151925.20
Potential Award Amount 151985.20

Description

Title FURNISHINGS: KITSAP BREMERTON BLDG 1044,
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310
- IDV GS03F053BA 2014-05-22 - -
Unique Award Key CONT_IDV_GS03F053BA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 32000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 314120: CURTAIN AND LINEN MILLS
Product and Service Codes 7210: HOUSEHOLD FURNISHINGS

Recipient Details

Recipient THOMAS W RAFTERY INC
UEI DPU7NDUTN573
Recipient Address UNITED STATES, 1055 BROAD ST, HARTFORD, CAPITOL, CONNECTICUT, 061062310

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THERMO-FOLD 73216755 1979-05-23 1145488 1981-01-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-01-12
Publication Date 1980-09-23
Date Cancelled 2002-01-12

Mark Information

Mark Literal Elements THERMO-FOLD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Draperies and Window Coverings
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1979
Use in Commerce Jan. 01, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Thomas W. Raftery, Inc.
Owner Address P.O. Box 3221 Hartford, CONNECTICUT UNITED STATES 06103
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address CITYPLACE, HAYES & REINSMITH, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
2002-01-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-05-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-03-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-01-06 REGISTERED-PRINCIPAL REGISTER
1980-09-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10546026 0112000 1983-12-13 1055 BROAD ST, Hartford, CT, 06106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-13
Case Closed 1984-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967448308 2021-01-21 0156 PPS 1055 Broad St, Hartford, CT, 06106-2310
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147687.5
Loan Approval Amount (current) 147687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-2310
Project Congressional District CT-01
Number of Employees 20
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148658.6
Forgiveness Paid Date 2021-09-24
5345747002 2020-04-05 0156 PPP 1055 BROAD ST, HARTFORD, CT, 06106-2310
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147700
Loan Approval Amount (current) 147700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-2310
Project Congressional District CT-01
Number of Employees 25
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148748.06
Forgiveness Paid Date 2021-01-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0115410 THOMAS W RAFTERY INC - DPU7NDUTN573 1055 BROAD ST, HARTFORD, CT, 06106-2310
Capabilities Statement Link -
Phone Number 860-278-9870
Fax Number 860-278-9873
E-mail Address rob@twraftery.com
WWW Page http://www.twraftery.com
E-Commerce Website http://www.twraftery.com
Contact Person ROBERT O'CONNOR
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 3R906
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative MANUFACTURER OF DRAPERIES, BEDSPREADS, MINI BLINDS, SHADES AND RELATED WINDOW TREATMENTS. Manufacturere of privacy cubicle curtains for VA Hospitals. CAPABLE OF MAKING RUSH ORDERS. LARGE INVENTORY OF IN STOCK GOODS. BEEN IN THE CONTRACT WINDOW COVERING MARKET FOR 60 YEARS. HAVE A GSA CONTRACT. SELL TO COLLEGES, HOSPITALS.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Blinds, Draperies, Drapery Manufacturer, Fabric, Verticals, bedspreads
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mr. Robert O'Connor
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 314120
NAICS Code's Description Curtain and Linen Mills
Buy Green Yes
Code 337920
NAICS Code's Description Blind and Shade Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Ireland; France; Germany; Israel; Italy; Japan; Mexico; Spain; United Kingdom
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) Increase Sales

Performance History (References)

Name Household and Commercial Furnishings
Contract GS-03F-053BA
Start 2014-05-22
End 2024-05-21
Contact Rob O'Connor
Phone 800-243-2887

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
0005170328 Active OFS 2023-10-11 2027-08-24 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005168937 Active OFS 2023-10-06 2028-02-03 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0005100325 Active OFS 2022-10-25 2028-02-03 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0005079143 Active OFS 2022-06-24 2027-08-24 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005079107 Active OFS 2022-06-24 2027-08-24 AMENDMENT

Parties

Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name THOMAS W. RAFTERY, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003383548 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003216140 Active OFS 2017-12-06 2028-02-03 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003190034 Active OFS 2017-06-27 2027-08-24 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0002902339 Active OFS 2012-10-18 2028-02-03 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0002890310 Active OFS 2012-08-06 2027-08-24 AMENDMENT

Parties

Name THOMAS W. RAFTERY, INC.
Role Debtor
Name PEOPLE'S 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