Entity Name: | HOMESTEAD TRADESMAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Jan 1980 |
Business ALEI: | 0100182 |
Annual report due: | 02 Jan 2026 |
Mailing address: | 259 O'LEARY RD., THOMPSON, CT, United States, 06277 |
Business address: | 240 Barber Ave., WORCESTER, MA, 01606, United States |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | rhb259@aol.com |
NAICS
449110 Furniture RetailersThis industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT H. BENTLEY | Director | 240 Barber Ave, Worcester, MA, 01606-2479, United States | 259 O'LEARY RD., THOMPSON, CT, 06277, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT H. BENTLEY | Officer | 112 GROVE STREET, WORCESTER, MA, 01605, United States | 259 O'LEARY RD., THOMPSON, CT, 06277, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT BENTLEY | Agent | 240 Barber Ave, Worcester, MA, 01606, United States | 259 Oleary Rd, Thompson, CT, 06277-2206, United States | +1 508-450-9272 | rhb259@aol.com | 259 Oleary Rd, Thompson, CT, 06277-2206, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0508104 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | - | 1995-10-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905344 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0012044297 | 2023-12-07 | - | Annual Report | Annual Report | - |
BF-0011077597 | 2022-12-09 | - | Annual Report | Annual Report | - |
BF-0010602189 | 2022-07-18 | - | Annual Report | Annual Report | - |
BF-0008640606 | 2022-05-16 | - | Annual Report | Annual Report | 2018 |
BF-0009915077 | 2022-05-16 | - | Annual Report | Annual Report | - |
BF-0008640605 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
BF-0008640607 | 2022-05-16 | - | Annual Report | Annual Report | 2019 |
0005736109 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005736082 | 2017-01-11 | - | Annual Report | Annual Report | 2016 |
Sources: 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