Search icon

CW RESOURCES, INC.

Company Details

Entity Name: CW RESOURCES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1964
Business ALEI: 0053454
Annual report due: 20 Nov 2025
NAICS code: 624310 - Vocational Rehabilitation Services
Business address: 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: 200 MYRTLE STREET, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mjones@cwresources.org

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CW RESOURCES EMPLOYEE BENEFIT PLAN 2009 060806499 2011-02-15 CW RESOURCES 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-05-01
Business code 237210
Sponsor’s telephone number 8602297700
Plan sponsor’s mailing address 200 MYRTLE STREET, NEW BRITAIN, CT, 06053
Plan sponsor’s address 200 MYRTLE STREET, NEW BRITAIN, CT, 06053

Plan administrator’s name and address

Administrator’s EIN 060806499
Plan administrator’s name CW RESOURCES
Plan administrator’s address 200 MYRTLE STREET, NEW BRITAIN, CT, 06053
Administrator’s telephone number 8602297700

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing MARY KEANE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
ROLLIN SCHUSTER Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
CHET CAMARATA Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
GEORGIAN LUSSIER Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
PAUL D'ADDABBO Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
JANIS JERMAN Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States Consultant None Listed, PO Box 2151, New Britain, CT, 06052, United States
KENNY JONES Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
JEANNETTE VARKAL Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
WILLIAM SCHUCH Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
LORI WILLIAMSON Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
DENNIS KERN Director 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Residence address
William Green Officer 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 Myrtle Street, New Britain, CT, 06053, United States
PAUL D'ADDABBO Officer 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
JOSEPH LAFFIN Officer 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
GERRY BERTHIAUME Officer 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States
Ron Buccilli Officer 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States 200 MYRTLE STREET, NEW BRITAIN, CT, 06053, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MKD.000135 MILK DEALER ACTIVE CURRENT 2013-07-01 2024-07-01 2026-06-30

History

Type Old value New value Date of change
Name change CONSTRUCTIVE WORKSHOPS, INC. CW RESOURCES, INC. 1995-07-06
Name change CONSTRUCTIVE WORKSHOP, INC., THE CONSTRUCTIVE WORKSHOPS, INC. 1981-04-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013271583 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012218625 2024-10-28 No data Annual Report Annual Report No data
BF-0012553434 2024-02-13 2024-02-13 Amendment Certificate of Amendment No data
BF-0011084374 2023-10-27 No data Annual Report Annual Report No data
BF-0011051666 2022-11-01 No data Annual Report Annual Report No data
BF-0009823477 2021-10-28 No data Annual Report Annual Report No data
0007009698 2020-10-28 No data Annual Report Annual Report 2020
0006664699 2019-10-22 No data Annual Report Annual Report 2019
0006264535 2018-10-25 No data Annual Report Annual Report 2018
0005947252 2017-10-18 No data Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE PLAYLIFE COLLECTION II 73487246 1984-06-27 1326147 1985-03-19
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 1991-08-27
Publication Date 1985-01-08
Date Cancelled 1991-08-27

Mark Information

Mark Literal Elements THE PLAYLIFE COLLECTION II
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 Toys-Namely, Doll Furniture
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1983
Use in Commerce Feb. 29, 1984

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 Constructive Workshops, Inc.
Owner Address 102 Washington St. New Britain, CONNECTICUT UNITED STATES 06051
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Roger A. Van Kirk
Correspondent Name/Address PRUTZMAN, KALB, CHILTON & ALIX, 750 MAIN ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1991-08-27 CANCELLED SEC. 8 (6-YR)
1985-03-19 REGISTERED-PRINCIPAL REGISTER
1985-01-08 PUBLISHED FOR OPPOSITION
1984-12-24 NOTICE OF PUBLICATION
1984-11-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-05 EXAMINER'S AMENDMENT MAILED
1984-10-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101003663 0112000 1989-11-03 102 WASHINGTON STREET, NEW BRITAIN, CT, 06051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-11-07
Case Closed 1990-03-23

Related Activity

Type Complaint
Activity Nr 72958721
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-02-05
Abatement Due Date 1990-04-02
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1990-02-05
Abatement Due Date 1990-02-15
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-02-05
Abatement Due Date 1990-02-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-02-05
Abatement Due Date 1990-02-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-02-05
Abatement Due Date 1990-02-22
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1990-02-05
Abatement Due Date 1990-02-08
Nr Instances 1
Nr Exposed 26
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Current Penalty 200.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 115
Gravity 06
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 26
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Nr Instances 1
Nr Exposed 26
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 115
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Nr Instances 1
Nr Exposed 115
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1990-02-05
Abatement Due Date 1990-02-15
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1990-02-05
Abatement Due Date 1990-02-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1990-02-05
Abatement Due Date 1990-03-10
Nr Instances 1
Nr Exposed 26
Gravity 02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website