Search icon

WOODSTOCK BY-PRODUCTS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODSTOCK BY-PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1980
Business ALEI: 0101448
Annual report due: 28 Jan 2026
Business address: 199 ROUTE 171, WOODSTOCK, CT, 06281, United States
Mailing address: 60 SHELDON ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: millerlonghill@snet.net

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DIANE K. MILLER Officer 199 ROUTE 171, WOODSTOCK, CT, 06281, United States 60 SHELDON ROAD, WOODSTOCK, CT, 06281, United States
PAUL J. MILLER Officer 199 ROUTE 171, WOODSTOCK, CT, 06281, United States 60 SHELDON ROAD, WOODSTOCK, CT, 06281, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
DIANE K MILLER Agent 60 SHELDON ROAD, WOODSTOCK, CT, 06281, United States 60 SHELDON ROAD, WOODSTOCK, CT, 06281, United States millerlonghill@snet.net 60 SHELDON ROAD, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905460 2025-01-13 - Annual Report Annual Report -
BF-0012043671 2024-01-11 - Annual Report Annual Report -
BF-0011079675 2023-01-11 - Annual Report Annual Report -
BF-0010173561 2022-01-11 - Annual Report Annual Report 2022
0007188654 2021-02-25 - Annual Report Annual Report 2021
0006707784 2020-01-01 - Annual Report Annual Report 2020
0006325444 2019-01-18 - Annual Report Annual Report 2019
0006065697 2018-02-09 - Annual Report Annual Report 2018
0005737955 2017-01-12 - Annual Report Annual Report 2017
0005474308 2016-01-27 - 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