Search icon

LOCKWOOD, KESSLER & BARTLETT, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LOCKWOOD, KESSLER & BARTLETT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1957
Branch of: LOCKWOOD, KESSLER & BARTLETT, INC., NEW YORK (Company Number 47408)
Business ALEI: 0083446
Annual report due: 09 Dec 2025
Business address: One Aerial Way, SYOSSET, NY, 11791, United States
Mailing address: One Aerial Way, SYOSSET, NY, United States, 11791
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Robert Gizzi Officer 3177 Poplar Place, Wantagh, NY, 11793, United States 1 AERIAL WAY, SYOSSET, NY, 11791, United States
David Macedonio Officer 2 Sterling Court, Plainview, NY, 11803, United States 1 AERIAL WAY, SYOSSET, NY, 11791, United States

Director

Name Role Business address Residence address
William McConnell Director 2420 W. 26th Ave, Suite 100 - D, Denver, CO, 80211, United States 1 AERIAL WAY, SYOSSET, NY, 11791, United States
David Macedonio Director One Aerial Way, SYOSSET, NY, 11791, United States 1 AERIAL WAY, SYOSSET, NY, 11791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273315 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012049021 2024-11-11 - Annual Report Annual Report -
BF-0011076171 2023-11-09 - Annual Report Annual Report -
BF-0010237783 2023-01-10 - Annual Report Annual Report 2022
BF-0009829505 2021-11-22 - Annual Report Annual Report -
0007018349 2020-11-13 - Annual Report Annual Report 2020
0006695125 2019-12-12 - Annual Report Annual Report 2019
0006296376 2018-12-20 - Annual Report Annual Report 2018
0005988254 2017-12-20 - Annual Report Annual Report 2017
0005715841 2016-12-09 - Annual Report Annual Report 2016
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