Search icon

MAPLES, INC. THE

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

Company Details

Entity Name: MAPLES, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 1984
Business ALEI: 0162653
Annual report due: 07 Nov 2025
Business address: 1963 S. MAIN ST., MIDDLETOWN, CT, 06457, United States
Mailing address: 1963 SOUTH MAIN STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mepright@chestelm.com

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL W. EPRIGHT Agent 98 BRIDGE ROAD, HADDAM, CT, 06438, United States 98 BRIDGE ROAD, PO BOX 248, HADDAM, CT, 06438, United States +1 860-305-6073 attyep@aol.com 22 FOREST GLEN DRIVE, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
ELIZABETH SCHOLFIELD Officer 1963 SOUTH MAIN ST, MIDDLETOWN, CT, 06457, United States 18 ELM ST, DEEP RIVER, CT, 06417, United States
EDWARD P. SCHOLFIELD Officer 1963 SOUTH MAIN ST, MIDDLETOWN, CT, 06457, United States 18 ELM ST, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049896 2024-11-07 - Annual Report Annual Report -
BF-0011079293 2023-10-25 - Annual Report Annual Report -
BF-0010402870 2022-10-24 - Annual Report Annual Report 2022
BF-0009825068 2021-11-10 - Annual Report Annual Report -
0007012491 2020-11-03 - Annual Report Annual Report 2020
0006841314 2020-03-19 - Annual Report Annual Report 2017
0006841315 2020-03-19 - Annual Report Annual Report 2018
0006841317 2020-03-19 - Annual Report Annual Report 2019
0005833708 2017-05-04 - Annual Report Annual Report 2016
0005833696 2017-05-04 - Annual Report Annual Report 2012
See something incorrect or outdated?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