Search icon

DONHAM CRAFT, INCORPORATED

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

Company Details

Entity Name: DONHAM CRAFT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 1944
Business ALEI: 0083353
Annual report due: 16 Aug 2025
Business address: 15 EAST WATERBURY RD., NAUGATUCK, CT, 06770, United States
Mailing address: P.O. BOX 1187, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5100
E-Mail: phayden@unimetal.com

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DONHAM CRAFT, INCORPORATED, NEW YORK 67883 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK J HAYDEN Agent 15 EAST WATERBURY RD, NAUGATUCK, CT, 06770, United States PO BOX 1187, NAUGATUCK, CT, 06770, United States +1 203-910-0302 phayden@unimetal.com 89 WEST VIEW RD., SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
PATRICK J. HAYDEN Officer 15 E Waterbury Rd, Naugatuck, CT, 06770-2138, United States 89 WEST VIEW ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048821 2024-08-02 - Annual Report Annual Report -
BF-0011076165 2023-07-17 - Annual Report Annual Report -
BF-0010231047 2022-08-03 - Annual Report Annual Report 2022
BF-0009809580 2021-09-15 - Annual Report Annual Report -
0007142937 2021-02-10 - Annual Report Annual Report 2020
0007142618 2021-02-09 2021-02-09 Change of Agent Agent Change -
0006595607 2019-07-11 - Annual Report Annual Report 2019
0006215328 2018-07-13 - Annual Report Annual Report 2018
0005891488 2017-07-19 - Annual Report Annual Report 2017
0005622346 2016-08-05 - Annual Report Annual Report 2016

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
0002829553 Active OFS 2011-08-08 2026-08-08 ORIG FIN STMT

Parties

Name DONHAM CRAFT, INCORPORATED
Role Debtor
Name CITIBANK NA
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