Search icon

PROFESSIONAL LOCK COMPANY

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

Company Details

Entity Name: PROFESSIONAL LOCK COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Mar 1984
Business ALEI: 0154321
Annual report due: 21 Mar 2025
Business address: 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States
Mailing address: 1575 WEST MAIN STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rappda@gmail.com

Industry & Business Activity

NAICS

561622 Locksmiths

This U.S. industry comprises establishments primarily engaged in (1) selling mechanical or electronic locking devices, safes, and security vaults, along with installation, repair, rebuilding, or adjusting services or (2) installing, repairing, rebuilding, and adjusting mechanical or electronic locking devices, safes, and security vaults. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOUGLAS A. RAPP JR Officer 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States
DOUGLAS A. RAPP III Officer 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. BEATTIE Agent 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States +1 860-423-5513 rappda@gmail.com 1575 WEST MAIN STREET, WILLIMANTIC, CT, 06226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011076963 2024-09-03 - Annual Report Annual Report -
BF-0012050347 2024-09-03 - Annual Report Annual Report -
BF-0012734730 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011538545 2022-12-21 2022-12-21 Change of Email Address Business Email Address Change -
BF-0008983273 2022-12-21 - Annual Report Annual Report 2019
BF-0009915010 2022-12-21 - Annual Report Annual Report -
BF-0008933104 2022-12-21 - Annual Report Annual Report 2018
BF-0009045135 2022-12-21 - Annual Report Annual Report 2020
BF-0009071217 2022-12-21 - Annual Report Annual Report 2015
BF-0009035152 2022-12-21 - Annual Report Annual Report 2017
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