SAYBROOK HARDWARE COMPANY, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SAYBROOK HARDWARE COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jan 1985 |
Business ALEI: | 0164928 |
Annual report due: | 16 Jan 2026 |
Business address: | 132 MAIN STREET, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 132 MAIN STREET, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jessmay01@gmail.com |
NAICS
444140 Hardware RetailersThis industry comprises establishments primarily engaged in retailing a general line of new hardware items, such as tools and builders' hardware. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JESSICA MAY | Officer | 132 MAIN STREET, OLD SAYBROOK, CT, 06475, United States | 380 Main Street, Old Saybrook, CT, 06475, United States |
Name | Role |
---|---|
REMBISH & LASARACINA, LLC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0001904 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | - | - | 2000-08-01 | 2001-07-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SAYDEL, INC. | SAYBROOK HARDWARE COMPANY, INC. | 1988-05-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906556 | 2024-12-18 | - | Annual Report | Annual Report | - |
BF-0012049629 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0011078154 | 2022-12-19 | - | Annual Report | Annual Report | - |
BF-0010175645 | 2022-01-01 | - | Annual Report | Annual Report | 2022 |
0007221937 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006713832 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006662587 | 2019-10-17 | - | Annual Report | Annual Report | 2019 |
0006295253 | 2018-12-19 | - | Annual Report | Annual Report | 2018 |
0005735034 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005501050 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3791957105 | 2020-04-12 | 0156 | PPP | 132 MAIN ST, OLD SAYBROOK, CT, 06475-2373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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