Search icon

ANTIQUE TRACTORS, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANTIQUE TRACTORS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 1982
Business ALEI: 0135041
Annual report due: 07 Oct 2025
Business address: 693 BUFF CAP ROAD, TOLLAND, CT, 06084, United States
Mailing address: 693 BUFF CAP ROAD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: archie.tanner@gmail.com

Industry & Business Activity

NAICS

115112 Soil Preparation, Planting, and Cultivating

This U.S. industry comprises establishments primarily engaged in performing a soil preparation activity or crop production service, such as plowing, fertilizing, seed bed preparation, planting, cultivating, and crop protecting services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN W. KUKUCKA Agent 693 BUFF CAP ROAD, TOLLAND, CT, 06084, United States +1 860-871-7373 archie.tanner@gmail.com 527 GILEAD ST, HEBRON, CT, 06248, United States

Officer

Name Role Residence address
ARDEN S. TANNER Officer 693 BUFF CAP RD, TOLLAND, CT, 06084, United States
Brittany Clement Officer 787 Brewer St, East Hartford, CT, 06118-2343, United States
Zachary Bisson Officer 123 Old Willimantic Rd, Columbia, CT, 06237-1222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280283 2024-10-04 - Annual Report Annual Report -
BF-0011382260 2023-09-25 - Annual Report Annual Report -
BF-0008477814 2023-04-20 - Annual Report Annual Report 2017
BF-0008477811 2023-04-20 - Annual Report Annual Report 2019
BF-0009959350 2023-04-20 - Annual Report Annual Report -
BF-0010854513 2023-04-20 - Annual Report Annual Report -
BF-0008477812 2023-04-20 - Annual Report Annual Report 2018
BF-0008477813 2023-04-20 - Annual Report Annual Report 2020
BF-0011713953 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005678779 2016-10-24 - 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See something incorrect or outdated?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