Entity Name: | DUMONT GROUP INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 1985 |
Business ALEI: | 0168961 |
Annual report due: | 01 May 2026 |
Business address: | 985 FARMINGTON AVE., BRISTOL, CT, 06010, United States |
Mailing address: | 985 FARMINGTON AVE. P.O. BOX 2058, BRISTOL, CT, United States, 06011 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | accounting@dumontagency.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD H. SMITH JR. | Agent | 1001 FARMINGTON AVE, 1001 FARMINGTON AVE, BRISTOL, CT, 06010, United States | 1001 FARMINGTON AVE, 1001 FARMINGTON AVE, BRISTOL, CT, 06010, United States | +1 860-680-2086 | accounting@dumontagency.com | 40 High Street, Bristol, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW DUMONT | Officer | 985 FARMINGTON AVENUE, BRISTOL, CT, 06011, United States | 9 Wickhams Fancy, Collinsville, CT, 06019, United States |
MELANIE W DUMONT | Officer | 985 FARMINGTON AVENUE, BRISTOL, CT, 06011, United States | 3 Farmstead Ln, 3, Avon, CT, 06001-3936, United States |
GREGORY M. PROVENCAL | Officer | 985 FARMINGTON AVE., BRISTOL, CT, 06010, United States | 56 TALL TIMBERS DR, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906795 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012049291 | 2024-04-02 | - | Annual Report | Annual Report | - |
BF-0011079077 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010304829 | 2022-04-29 | - | Annual Report | Annual Report | 2022 |
0007291129 | 2021-04-09 | - | Annual Report | Annual Report | 2021 |
0006892724 | 2020-04-27 | - | Annual Report | Annual Report | 2020 |
0006539996 | 2019-04-23 | - | Annual Report | Annual Report | 2019 |
0006245090 | 2018-09-10 | 2018-09-10 | Interim Notice | Interim Notice | - |
0006184429 | 2018-05-16 | - | Annual Report | Annual Report | 2018 |
0006126759 | 2018-03-16 | - | Interim Notice | Interim Notice | - |
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