Search icon

A & M DRAPERY, INC.

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

Company Details

Entity Name: A & M DRAPERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 1984
Business ALEI: 0160237
Annual report due: 28 Aug 2025
Business address: 40 STONYBROOK RD, NORWALK, CT, 06851, United States
Mailing address: 40 STONYBROOK RD, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: coachlar29@yahoo.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN B DEVINE Agent 69 WALL ST, P.O. BOX 411, NORWALK, CT, 06852, United States 65 East Ave, Norwalk, CT, 06851-4914, United States +1 203-838-0665 coachlar29@yahoo.com 4 LORI LANE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
NANCY J. ANASTASIA Officer 40 STONYBROOK RD, NORWALK, CT, 06851, United States 40 STONYBROOK RD, NORWALK, CT, 06851, United States
LAWRENCE J. ANASTASIA III Officer 40 Stonybrook Rd, Norwalk, CT, 06851-2311, United States 40 STONY BROOK RD, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049803 2024-08-28 - Annual Report Annual Report -
BF-0011076517 2023-08-24 - Annual Report Annual Report -
BF-0010410909 2022-08-23 - Annual Report Annual Report 2022
BF-0009810723 2021-09-28 - Annual Report Annual Report -
0006965412 2020-08-24 - Annual Report Annual Report 2020
0006610418 2019-07-31 - Annual Report Annual Report 2019
0006236554 2018-08-23 - Annual Report Annual Report 2018
0005916598 2017-08-28 - Annual Report Annual Report 2017
0005638686 2016-08-29 - Annual Report Annual Report 2016
0005638677 2016-08-29 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003072757 Active MUNICIPAL 2015-08-21 2030-08-21 ORIG FIN STMT

Parties

Name A & M DRAPERY, INC.
Role Debtor
Name CITY OF NORWALK - TAX COLLECTOR
Role Secured Party
0003072756 Active MUNICIPAL 2015-08-21 2030-08-21 ORIG FIN STMT

Parties

Name A & M DRAPERY, INC.
Role Debtor
Name CITY OF NORWALK - TAX COLLECTOR
Role Secured Party
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