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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 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 |
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