Search icon

HOMESTEAD TRADESMAN, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

449110 Furniture Retailers

This 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

Director

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0508104 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-10-01

Filing

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
See something incorrect or outdated? Let us know

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