Entity Name: | WINTER ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Oct 1980 |
Business ALEI: | 0110241 |
Annual report due: | 09 Oct 2025 |
Business address: | 21 COOKE STREET, PLAINVILLE, CT, 06062, United States |
Mailing address: | 21 COOKE STREET, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | CMC@AUCTIONSAPPRAISERS.COM |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BARR, NICKLIS, GORSKI & COMPANY, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA STAMM | Officer | 21 COOKE ST, PLAINVILLE, CT, 06062, United States | 9 RESERVIOR ROAD, FARMINGTON, CT, 06032, United States |
ARNOLD D PATCH | Officer | 21 COOKE STREET, PLAINVILLE, CT, 06062, United States | 9 RESERVIOR ROAD, FARMINGTON, CT, 06032, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SHD.CT.0005478 | SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | - | 2024-05-01 | 2025-04-30 |
STP.CT.0001805 | STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | - | 2024-05-01 | 2025-04-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HELEN WINTER ASSOCIATES, INC. | WINTER ASSOCIATES, INC. | 1984-08-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278812 | 2024-10-08 | - | Annual Report | Annual Report | - |
BF-0011384751 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0010410979 | 2023-11-15 | - | Annual Report | Annual Report | 2022 |
BF-0009816546 | 2021-09-09 | - | Annual Report | Annual Report | - |
0007001997 | 2020-10-14 | - | Annual Report | Annual Report | 2020 |
0006651307 | 2019-09-27 | - | Annual Report | Annual Report | 2019 |
0006268686 | 2018-10-30 | - | Annual Report | Annual Report | 2018 |
0005945965 | 2017-10-16 | - | Annual Report | Annual Report | 2017 |
0005668924 | 2016-10-07 | - | Annual Report | Annual Report | 2016 |
0005416491 | 2015-10-22 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7725497000 | 2020-04-08 | 0156 | PPP | 21 COOKE ST, PLAINVILLE, CT, 06062-1801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2896998300 | 2021-01-21 | 0156 | PPS | 21 Cooke St, Plainville, CT, 06062-1849 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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