Search icon

HOWARD TUTTLE & SONS, INC.

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

Company Details

Entity Name: HOWARD TUTTLE & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 1985
Business ALEI: 0167903
Annual report due: 04 Apr 2026
Business address: 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States
Mailing address: 177 Quaker Farms Rd, Oxford, CT, United States, 06478-1760
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jodyctuttlewells@gmail.com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HOWARD WILMOT TUTTLE III Officer 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States 186 Riverhill Rd, Southbury, CT, 06488-2246, United States
JODY C. TUTTLE Officer 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States
GARY P. TUTTLE Officer 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States 34 EAST STREET, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jody Tuttle Agent 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States +1 203-217-0226 jodyctuttlewells@gmail.com 177 Quaker Farms Rd, Oxford, CT, 06478-1760, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0001384 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 1999-12-01 2001-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906733 2025-03-20 - Annual Report Annual Report -
BF-0012049943 2024-03-06 - Annual Report Annual Report -
BF-0011077930 2023-03-05 - Annual Report Annual Report -
BF-0008375029 2022-07-23 - Annual Report Annual Report 2017
BF-0008375034 2022-07-23 - Annual Report Annual Report 2014
BF-0008375033 2022-07-23 - Annual Report Annual Report 2013
BF-0010690527 2022-07-23 - Annual Report Annual Report -
BF-0008375036 2022-07-23 - Annual Report Annual Report 2015
BF-0008375031 2022-07-23 - Annual Report Annual Report 2016
BF-0008375035 2022-07-23 - Annual Report Annual Report 2018
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